Search icon

POLYMEDCO, INC.

Headquarter

Company Details

Name: POLYMEDCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1980 (44 years ago)
Date of dissolution: 20 Dec 2021
Entity Number: 656805
ZIP code: 10567
County: Westchester
Place of Formation: New York
Principal Address: 1819 MAIN ST, STE 403, SARASOTA, FL, United States, 34236
Address: 510 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POLYMEDCO, INC., MINNESOTA 9e1d71b9-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of POLYMEDCO, INC., ILLINOIS CORP_66684482 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
STNDUK44ENE8 2022-09-09 510 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10567, 6220, USA 510 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, 6220, USA

Business Information

Doing Business As POLYMEDCO CANCER DIAGNOSTIC PRODUCTS
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-09-16
Initial Registration Date 2001-09-06
Entity Start Date 1980-10-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325413, 334516, 446199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBRA MANGIAFRIDDA
Address 510 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, USA
Government Business
Title PRIMARY POC
Name RICHARD MAHONEY
Role MR
Address 510 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, USA
Title ALTERNATE POC
Name RICH MAHONEY
Role MR
Address 510 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ANDREW CERVASIO Chief Executive Officer 1819 MAIN ST, STE 403, SARASOTA, FL, United States, 34236

DOS Process Agent

Name Role Address
POLYMEDCO, INC. DOS Process Agent 510 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2021-12-22 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2021-12-22 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2012-10-29 2016-10-07 Address 1990 MAIN ST, STE 633, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer)
2012-10-29 2016-10-07 Address 1990 MAIN ST, STE 633, SARASOTA, FL, 34236, USA (Type of address: Principal Executive Office)
2006-12-28 2006-12-28 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2006-12-28 2006-12-28 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2006-12-28 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2006-12-28 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2002-10-08 2020-11-25 Address 510 FURNACE DOCK RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Service of Process)
2002-10-08 2012-10-29 Address 510 FURNACE DOCK RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211220002977 2021-12-20 CERTIFICATE OF MERGER 2021-12-20
201125060348 2020-11-25 BIENNIAL STATEMENT 2020-10-01
181001008047 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006344 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141014007118 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121029002115 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101026002795 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080929002622 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061228000820 2006-12-28 CERTIFICATE OF AMENDMENT 2006-12-28
061016002230 2006-10-16 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2900707106 2020-04-11 0202 PPP 510 Furnace Dock Road, Cortlandt Manor, NY, 10566
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1522700
Loan Approval Amount (current) 1522700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 156
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1534506.14
Forgiveness Paid Date 2021-02-01
1029578409 2021-01-31 0202 PPS 510 Furnace Dock Rd, Cortlandt Manor, NY, 10567-6220
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1570500
Loan Approval Amount (current) 1570500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6220
Project Congressional District NY-17
Number of Employees 75
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1582160.42
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State