Search icon

JAMES T. POLLARD ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES T. POLLARD ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 2003 (22 years ago)
Entity Number: 2962465
ZIP code: 12305
County: Saratoga
Place of Formation: New York
Address: 323 CLINTON STREET, SCHENECTADY, NY, United States, 12305
Principal Address: 323 CLINTON ST, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T POLLARD Chief Executive Officer 323 CLINTON ST, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
JAMES T POLLARD DOS Process Agent 323 CLINTON STREET, SCHENECTADY, NY, United States, 12305

Form 5500 Series

Employer Identification Number (EIN):
562406692
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 323 CLINTON ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-09-12 Address 323 CLINTON ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-01-27 Address 323 CLINTON ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-01-27 Address 323 CLINTON STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004671 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230912001126 2023-09-12 BIENNIAL STATEMENT 2021-10-01
201214061391 2020-12-14 BIENNIAL STATEMENT 2019-10-01
201214060624 2020-12-14 BIENNIAL STATEMENT 2019-10-01
180510006048 2018-05-10 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
87000.00
Total Face Value Of Loan:
87000.00
Date:
2007-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
309000.00
Total Face Value Of Loan:
309000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$106,110
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,110
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,715.97
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $106,108
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$87,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,967.73
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $87,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State