Search icon

POLK & CO. INC

Company Details

Name: POLK & CO. INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353810
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 320 RIVERSIDE DR, #1E, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW A POLK Chief Executive Officer 320 RIVERSIDE DR, #1E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
MATTHEW A POLK DOS Process Agent 320 RIVERSIDE DR, #1E, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 320 RIVERSIDE DR, #1E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-03-21 Address 320 RIVERSIDE DR, #1E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2021-01-05 2025-03-21 Address 320 RIVERSIDE DR, #1E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-01-26 2021-01-05 Address 1650 BROADWAY, SUITE 602, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process)
2015-01-26 2021-01-05 Address 1650 BROADWAY, SUITE 602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-01-31 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-31 2015-01-26 Address 320 RIVERSIDE DRIVE - 1E, NEW YORK CITY, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002802 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230202002992 2023-02-02 BIENNIAL STATEMENT 2023-01-01
210105062006 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190110060189 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105007209 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150126006512 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130131000547 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6139788602 2021-03-20 0202 PPS 320 Riverside Dr # 1E, New York, NY, 10025-4115
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203275
Loan Approval Amount (current) 203275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10025-4115
Project Congressional District NY-12
Number of Employees 4
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205625.19
Forgiveness Paid Date 2022-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State