Search icon

JD POLO SERVICES LTD.

Company Details

Name: JD POLO SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478829
ZIP code: 32940
County: Nassau
Place of Formation: New York
Address: 8920 TRAFFORD DR, APT # 2312, VIERA, FL, United States, 32940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVIER POLO Chief Executive Officer 8920 TRAFFORD DR, APT # 2312, VIERA, FL, United States, 32940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8920 TRAFFORD DR, APT # 2312, VIERA, FL, United States, 32940

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 1879 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 2580 JUDGE FRAN JAMIESON WAY, UNIT # 3321, MELBOURNE, FL, 32940, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 8920 TRAFFORD DR, APT # 2312, VIERA, FL, 32940, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-03-06 Address 1879 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 1879 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000384 2025-03-06 BIENNIAL STATEMENT 2025-03-06
231214001228 2023-10-31 CERTIFICATE OF CHANGE BY ENTITY 2023-10-31
230201000310 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220616001908 2022-06-16 BIENNIAL STATEMENT 2021-02-01
200612060462 2020-06-12 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7562.00
Total Face Value Of Loan:
7562.00
Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7562.00
Total Face Value Of Loan:
7562.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7562
Current Approval Amount:
7562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7618.56
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7562
Current Approval Amount:
7562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7630.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State