Search icon

POLARIS BITES LLC

Company Details

Name: POLARIS BITES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2014 (11 years ago)
Date of dissolution: 11 Feb 2021
Entity Number: 4510731
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 604 HUMBOLDT STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 604 HUMBOLDT STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
210211000283 2021-02-11 ARTICLES OF DISSOLUTION 2021-02-11
200130060062 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180205007585 2018-02-05 BIENNIAL STATEMENT 2018-01-01
160114006043 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140227000250 2014-02-27 CERTIFICATE OF PUBLICATION 2014-02-27
140109000197 2014-01-09 ARTICLES OF ORGANIZATION 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488567706 2020-05-01 0202 PPP 604 HUMBOLDT ST 1ST FL, BROOKLYN, NY, 11222-4632
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22954
Loan Approval Amount (current) 22954
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-4632
Project Congressional District NY-07
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State