Search icon

GRANT E. POLLACK, ESQ.

Company Details

Name: GRANT E. POLLACK, ESQ.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2001 (24 years ago)
Entity Number: 2630239
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 9 MINKEL RD, OSSINING, NY, United States, 10562
Principal Address: 1140 AVENUE OF THE AMERICAS, 15TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MINKEL RD, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
GRANT E POLLACK Chief Executive Officer 9 MINKEL RD, OSSINING, NY, United States, 10562

Agent

Name Role Address
GREAT E POLLACK, ESQ Agent 9 MINKEL ROAD, OSSINING, NY, 10562

History

Start date End date Type Value
2001-04-20 2003-04-18 Address 9 MINKEL ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030418002108 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010420000268 2001-04-20 CERTIFICATE OF INCORPORATION 2001-04-20

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
7177.00
Total Face Value Of Loan:
7177.00
Date:
2020-06-29
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:
9900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7177
Current Approval Amount:
7177
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7214.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State