Entity Name: | POLIS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jun 2016 |
Business ALEI: | 1209216 |
Annual report due: | 31 Mar 2026 |
Business address: | 542 HOPMEADOW ST #322, SIMSBURY, CT, 06070, United States |
Mailing address: | 542 HOPMEADOW ST #322, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | steve@ctatm.net |
NAICS
522320 Financial Transactions Processing, Reserve, and Clearinghouse ActivitiesThis industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN POLIS | Agent | 542 HOPMEADOW ST, #322, SIMSBURY, CT, 06070, United States | 542 HOPMEADOW ST, #322, SIMSBURY, CT, 06070, United States | +1 860-356-6869 | steve@ctatm.net | CT, 542 HOPMEADOW ST, #322, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHEN POLIS | Officer | 542 HOPMEADOW ST, #322, SIMSBURY, CT, 06070, United States | +1 860-356-6869 | steve@ctatm.net | CT, 542 HOPMEADOW ST, #322, SIMSBURY, CT, 06070, United States |
ZOILA POLIS | Officer | 542 HOPMEADOW ST, #322, SIMSBURY, CT, 06070, United States | - | - | 542 HOPMEADOW ST, #322, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013064454 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012261240 | 2024-02-04 | - | Annual Report | Annual Report | - |
BF-0011459449 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010200157 | 2022-02-05 | - | Annual Report | Annual Report | 2022 |
0007060121 | 2021-01-09 | - | Annual Report | Annual Report | 2021 |
0006868341 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006409323 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006206961 | 2018-06-26 | 2018-06-26 | Change of Agent Address | Agent Address Change | - |
0006093956 | 2018-02-23 | - | Annual Report | Annual Report | 2018 |
0005864504 | 2017-06-10 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4273398300 | 2021-01-23 | 0156 | PPS | 542 Hopmeadow St Apt 322, Simsbury, CT, 06070-5405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6794697305 | 2020-04-30 | 0156 | PPP | 59 COPPER HILL RD, GRANBY, CT, 06035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information