Search icon

POLJAN PROPERTIES, INC.

Company Details

Name: POLJAN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250741
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 243 NEW YORK AVE., UNIT 4R, BROOKLYN, NY, United States, 11216

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
POLJAN PROPERTIES, INC. 401(K) PLAN 2023 455399260 2024-04-12 POLJAN PROPERTIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531310
Sponsor’s telephone number 9174069075
Plan sponsor’s address 1207 CORTELYOU ROAD, BROOKLYN, NY, 11218

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing TARA EVANS, FOR TAG RESOURCES
POLJAN PROPERTIES, INC. 401(K) PLAN 2022 455399260 2023-08-18 POLJAN PROPERTIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531310
Sponsor’s telephone number 9174069075
Plan sponsor’s address 1207 CORTELYOU ROAD, BROOKLYN, NY, 11218

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing TARA EVANS, FOR TAG RESOURCES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 NEW YORK AVE., UNIT 4R, BROOKLYN, NY, United States, 11216

Licenses

Number Type End date
10301220537 ASSOCIATE BROKER 2025-10-07
10311205712 CORPORATE BROKER 2025-08-23
10991220039 REAL ESTATE PRINCIPAL OFFICE No data
10401368407 REAL ESTATE SALESPERSON 2024-08-04
10401374222 REAL ESTATE SALESPERSON 2025-02-26
10401345222 REAL ESTATE SALESPERSON 2024-10-26
10401390744 REAL ESTATE SALESPERSON 2026-10-29

Filings

Filing Number Date Filed Type Effective Date
120525000974 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1016567705 2020-05-01 0202 PPP 1207 Cortelyou Rd, BROOKLYN, NY, 11218-5403
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13646
Loan Approval Amount (current) 13645.82
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 Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531120
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 13769.89
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State