Search icon

POLICOMM, LLC

Company Details

Name: POLICOMM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2016 (9 years ago)
Entity Number: 4989164
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 192 LARK ST. # 9, ALBANY, NY, United States, 12210

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QDQBWK9LR2E3 2021-10-04 527 W 46TH ST APT 8, NEW YORK, NY, 10036, 2257, USA 527 W 46TH ST APT 8, NEW YORK, NY, 10036, 2257, USA

Business Information

URL www.policommusa.com
Division Name POLICOMM
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-04-23
Initial Registration Date 2020-04-07
Entity Start Date 2016-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541613, 541810, 561410, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERNEST MODARELLI
Role MR
Address 527 WEST 46TH STREET, SUITE 8, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name ERNEST MODARELLI
Role MR
Address 527 WEST 46TH STREET, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 192 LARK ST. # 9, ALBANY, NY, United States, 12210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-08-05 2016-09-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-08-05 2016-09-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180829006146 2018-08-29 BIENNIAL STATEMENT 2018-08-01
161028000183 2016-10-28 CERTIFICATE OF PUBLICATION 2016-10-28
160901000414 2016-09-01 CERTIFICATE OF CHANGE 2016-09-01
160805000683 2016-08-05 ARTICLES OF ORGANIZATION 2016-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6557288303 2021-01-27 0202 PPP 527 W 46th St, New York, NY, 10036-2202
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1220
Loan Approval Amount (current) 1220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10036-2202
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1225.28
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State