Search icon

S. POLLAK AUDIOLOGICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S. POLLAK AUDIOLOGICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745409
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 209 AVENUE P, SUITE 2A, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. POLLAK AUDIOLOGICAL, P.C. DOS Process Agent 209 AVENUE P, SUITE 2A, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SHIRLEY POLLAK Chief Executive Officer 209 AVENUE P, SUITE 2A, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1013106020

Authorized Person:

Name:
SHIRLEY POLLAK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
7184212783

Form 5500 Series

Employer Identification Number (EIN):
753031688
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-17 2014-03-24 Address 1263 OCEAN PKWY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2004-03-17 2014-03-24 Address 1263 OCEAN PKWY, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2004-03-17 2014-03-24 Address 1263 OCEAN PKWY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2002-03-21 2004-03-17 Address 857 EAST 9TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305008062 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006338 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140324006087 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120426002682 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100412002319 2010-04-12 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State