Search icon

MAX J. POLLACK & SONS INC.

Company Details

Name: MAX J. POLLACK & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086614
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 682 UNION STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN G. POLLACK Chief Executive Officer 682 UNION STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
MAX J. POLLACK & SONS INC. DOS Process Agent 682 UNION STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
201589002
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-31 2020-08-28 Address 682 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-08-28 2015-03-31 Address 285 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-08-12 2012-08-28 Address 285 VAN BRUNT STREET, BROOKLYN, NJ, 11231, USA (Type of address: Chief Executive Officer)
2006-08-04 2010-08-12 Address 16 ABRAHAM LINCOLN COURT, MONROE TWP, NJ, 08831, USA (Type of address: Chief Executive Officer)
2006-08-04 2015-03-31 Address 285 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200828060216 2020-08-28 BIENNIAL STATEMENT 2020-08-01
180808006158 2018-08-08 BIENNIAL STATEMENT 2018-08-01
150331006016 2015-03-31 BIENNIAL STATEMENT 2014-08-01
120828006118 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100812003159 2010-08-12 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
66970.00
Total Face Value Of Loan:
66970.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
67062.00
Total Face Value Of Loan:
67062.00
Date:
2013-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67062
Current Approval Amount:
67062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67799.53
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66970
Current Approval Amount:
66970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67569.79

Date of last update: 29 Mar 2025

Sources: New York Secretary of State