Search icon

POLANCO BROTHERS CORP.

Company Details

Name: POLANCO BROTHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4246731
ZIP code: 10017
County: Queens
Place of Formation: New York
Activity Description: Provide General Construction services in the private and commercial sector, including roofing, masonry, concrete, interior and exterior renovations, plaster & painting, site work, doors & windows & finish carpentry.
Address: 12 E 42nd Street, Tuskegee Airmen Way, New York, NY, United States, 10017
Principal Address: 12 E 42nd street, New York, NY, United States, 10017

Contact Details

Phone +1 347-870-9186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE POLANCO DOS Process Agent 12 E 42nd Street, Tuskegee Airmen Way, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSE POLANCO Chief Executive Officer 12 E 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 156-12 TUSKEGEE AIRMEN WAY, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2025-03-19 Address 156-12 TUSKEGEE AIRMEN WAY, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2023-11-15 2025-03-19 Address 156-12 TUSKEGEE AIRMEN WAY, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-06-04 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-17 2023-11-15 Address 14-34 144TH PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2012-05-17 2023-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319003970 2025-03-19 BIENNIAL STATEMENT 2025-03-19
231115004225 2023-11-15 BIENNIAL STATEMENT 2022-05-01
120517000128 2012-05-17 CERTIFICATE OF INCORPORATION 2012-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947497410 2020-05-13 0202 PPP 156-14 Tuskegee Airmen Way, Jamaica, NY, 11433
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16450
Loan Approval Amount (current) 16450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16655.06
Forgiveness Paid Date 2021-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905988 Other Contract Actions 2019-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2019-10-24
Termination Date 2020-10-29
Date Issue Joined 2019-12-03
Section 1330
Status Terminated

Parties

Name POLANCO BROTHERS CORP.
Role Plaintiff
Name CAR2GO N.A. LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State