Search icon

POLESHUCK DESIGN, INC.

Company Details

Name: POLESHUCK DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647967
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 68 JAY STREET SUITE #412, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLESHUCK DESIGN, INC. 401(K) PLAN 2023 262992570 2024-08-29 POLESHUCK DESIGN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541990
Sponsor’s telephone number 7182336231
Plan sponsor’s address 292 MARLBOROUGH ROAD, 2, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing JESSE POLESHUCK, PRESIDENT
Role Employer/plan sponsor
Date 2024-08-29
Name of individual signing JESSE POLESHUCK
POLESHUCK DESIGN, INC. 401(K) PLAN 2022 262992570 2023-09-22 POLESHUCK DESIGN, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541990
Sponsor’s telephone number 7182336231
Plan sponsor’s address 292 MARLBOROUGH ROAD, 2, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing JESSE POLESHUCK, PRESIDENT
POLESHUCK DESIGN, INC. 401(K) PLAN 2021 262992570 2022-10-17 POLESHUCK DESIGN, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541990
Sponsor’s telephone number 7182336231
Plan sponsor’s address 292 MARLBOROUGH ROAD, 2, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JESSE POLESHUCK, PRESIDENT
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing JESSE POLESHUCK
POLESHUCK DESIGN, INC. 401(K) PLAN 2020 262992570 2021-10-14 POLESHUCK DESIGN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541990
Sponsor’s telephone number 7182336231
Plan sponsor’s address 292 MARLBOROUGH ROAD, 2, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JESSE POLESHUCK, PRESIDENT
POLESHUCK DESIGN INC 401K PLAN 2019 262992570 2020-07-30 POLESHUCK DESIGN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541990
Sponsor’s telephone number 6462637886
Plan sponsor’s address 68 JAY ST STE 510, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JESSE POLESHUCK
POLESHUCK DESIGN INC 401K PLAN 2018 262992570 2019-07-31 POLESHUCK DESIGN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541990
Sponsor’s telephone number 6462637886
Plan sponsor’s address 68 JAY ST STE 510, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JAMES OLIVERI
POLESHUCK DESIGN INC 401K PLAN 2017 262992570 2019-06-19 POLESHUCK DESIGN INC 4
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Sponsor’s telephone number 6462637886
Plan sponsor’s address 68 JAY ST STE 510, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JAMES OLIVERI
POLESHUCK DESIGN INC 401K PLAN 2017 262992570 2019-07-31 POLESHUCK DESIGN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541990
Sponsor’s telephone number 6462637886
Plan sponsor’s address 68 JAY ST STE 510, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JAMES OLIVERI

Chief Executive Officer

Name Role Address
JESSE POLESHUCK Chief Executive Officer 68 JAY STREET SUITE #412, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JESSE POLESHUCK DOS Process Agent 68 JAY STREET SUITE #412, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2008-03-21 2010-05-10 Address 630 NINTH AVENUE, STE. 1205, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160719000221 2016-07-19 ANNULMENT OF DISSOLUTION 2016-07-19
DP-2058819 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100510002442 2010-05-10 BIENNIAL STATEMENT 2010-03-01
080321000526 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449138505 2021-02-20 0202 PPP 292 Marlborough Rd # 2, Brooklyn, NY, 11226-4512
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67600
Loan Approval Amount (current) 67600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4512
Project Congressional District NY-09
Number of Employees 4
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67996.21
Forgiveness Paid Date 2021-09-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State