Search icon

POLLACK RESOURCE MANAGEMENT INC.

Company Details

Name: POLLACK RESOURCE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1991 (34 years ago)
Entity Number: 1519013
ZIP code: 11020
County: Nassau
Place of Formation: New York
Principal Address: 10 EAST 39TH STREET, NEW YORK, NY, United States, 10016
Address: 25 WEST WOODS ROAD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN POLLACK DOS Process Agent 25 WEST WOODS ROAD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
STEVEN POLLACK Chief Executive Officer 67-40 BOOTH STREET 6-K, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
930414003259 1993-04-14 BIENNIAL STATEMENT 1993-03-01
910326000385 1991-03-26 CERTIFICATE OF INCORPORATION 1991-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
10417.00
Total Face Value Of Loan:
10417.00
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:
13020.00
Total Face Value Of Loan:
13020.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10488.74
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13020
Current Approval Amount:
13020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13157.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State