Search icon

POLYMER MALLARD LLC

Company Details

Name: POLYMER MALLARD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4440715
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 136 Hicks St, 6F, Brooklyn, NY, United States, 11201

DOS Process Agent

Name Role Address
MATTHEW KENEFICK DOS Process Agent 136 Hicks St, 6F, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2013-08-05 2023-08-01 Address 332 W 88TH ST E1, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005664 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220115000014 2022-01-15 BIENNIAL STATEMENT 2022-01-15
131108000096 2013-11-08 CERTIFICATE OF PUBLICATION 2013-11-08
130805000209 2013-08-05 ARTICLES OF ORGANIZATION 2013-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5117217408 2020-05-11 0202 PPP 222 RIVERSIDE DR 6F, NEW YORK, NY, 10025
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15885
Loan Approval Amount (current) 15885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16022.09
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State