Search icon

POLER GREEN INC.

Company Details

Name: POLER GREEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4681173
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 55-21 FLUSHING AVENUE, FLUSHING, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STANISLAW RYS Agent 55-21 FLUSHING AVENUE, FLUSHING, NY, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-21 FLUSHING AVENUE, FLUSHING, NY, United States, 11378

History

Start date End date Type Value
2014-12-16 2020-09-18 Address 169 NORTH FIRST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918000552 2020-09-18 CERTIFICATE OF CHANGE 2020-09-18
141216000842 2014-12-16 CERTIFICATE OF INCORPORATION 2014-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873827302 2020-04-28 0202 PPP 5521 Flushing Avenue, Flushing, NY, 11378
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37690
Loan Approval Amount (current) 37690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38016.3
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State