Search icon

POLCON CONSTRUCTION AND RENOVATION, INC.

Company Details

Name: POLCON CONSTRUCTION AND RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3538028
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 60-52 MADISON STREET #4G, RIDGEWOOD, NY, United States, 11385
Principal Address: 60-52 MADISON AVE, 4G, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-938-4353

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESZEK RADOMSKI Chief Executive Officer 60-52 MADISON AVE, 4G, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-52 MADISON STREET #4G, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1262892-DCA Active Business 2007-08-01 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
090618002523 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070629000505 2007-06-29 CERTIFICATE OF INCORPORATION 2007-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596274 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596275 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3312289 RENEWAL INVOICED 2021-03-25 100 Home Improvement Contractor License Renewal Fee
3312288 TRUSTFUNDHIC INVOICED 2021-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950131 TRUSTFUNDHIC INVOICED 2018-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950132 RENEWAL INVOICED 2018-12-22 100 Home Improvement Contractor License Renewal Fee
2564575 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564576 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2390959 LICENSE REPL INVOICED 2016-07-29 15 License Replacement Fee
1999833 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3315227707 2020-05-01 0202 PPP 7109 juniper valley rd, Middle Village, NY, 11379
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15312
Loan Approval Amount (current) 15312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15517.86
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State