Search icon

REY POLANCO AGENCY LLC

Company Details

Name: REY POLANCO AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950385
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 740 W 181ST STREET, NEW YORK, NY, United States, 10033

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REY POLANCO AGENCY LLC 401(K) PLAN 2022 272312129 2023-03-10 REY POLANCO AGENCY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 6465681141
Plan sponsor’s address 740 W 181ST STREET, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing REY POLANCO
REY POLANCO AGENCY LLC CASH BALANCE PLAN 2022 272312129 2023-03-10 REY POLANCO AGENCY LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 6465681141
Plan sponsor’s address 740 W 181ST STREET, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing REY POLANCO
REY POLANCO AGENCY LLC 401(K) PLAN 2021 272312129 2022-03-22 REY POLANCO AGENCY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 6465681141
Plan sponsor’s address 740 W 181ST STREET, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing REY POLANCO
REY POLANCO AGENCY LLC CASH BALANCE PLAN 2021 272312129 2022-04-18 REY POLANCO AGENCY LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 6465681141
Plan sponsor’s address 740 W 181ST STREET, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing REY POLANCO
REY POLANCO AGENCY LLC 401(K) PLAN 2020 272312129 2021-04-14 REY POLANCO AGENCY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 6465681141
Plan sponsor’s address 740 W 181ST STREET, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing REY POLANCO

DOS Process Agent

Name Role Address
REY POLANCO DOS Process Agent 740 W 181ST STREET, NEW YORK, NY, United States, 10033

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-05-17 2012-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-05-17 2012-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612000988 2012-06-12 CERTIFICATE OF CHANGE 2012-06-12
120510006409 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100517000063 2010-05-17 ARTICLES OF ORGANIZATION 2010-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850167705 2020-05-01 0202 PPP 740 W 181ST ST, NEW YORK, NY, 10033
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120737
Loan Approval Amount (current) 120737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 14
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121818.33
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State