Search icon

POLO COLLISION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POLO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1980 (45 years ago)
Entity Number: 616150
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 197 RIVERDALE AVENUE, YONKERS, NY, United States, 10705
Principal Address: 197 RIVERDALE AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SPICA Chief Executive Officer 197 RIVERDALE AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Form 5500 Series

Employer Identification Number (EIN):
133037741
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-10 2000-03-20 Address 197 RIVERDALE AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-05-10 2000-03-20 Address 197 RIVERDALE AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1980-03-21 1994-05-10 Address 197 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214000225 2022-12-14 BIENNIAL STATEMENT 2022-03-01
140505002068 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120501002697 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100331002551 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080311002475 2008-03-11 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87217.00
Total Face Value Of Loan:
87217.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85565.00
Total Face Value Of Loan:
85565.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$85,565
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,324.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,226
Utilities: $27,888
Rent: $6,713
Healthcare: $16738
Jobs Reported:
8
Initial Approval Amount:
$87,217
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,748.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,217

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State