Name: | POLLOCK COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2004 (21 years ago) |
Entity Number: | 3096421 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 Lexington Ave, NEW YORK, NY, United States, 10017 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLLOCK COMMUNICATIONS, INC. 401(K) RETIREMENT PLAN | 2018 | 201555011 | 2019-02-13 | POLLOCK COMMUNICATIONS, INC. | 11 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
POLLOCK COMMUNICATIONS, INC. 401(K) RETIREMENT PLAN | 2017 | 201555011 | 2018-01-18 | POLLOCK COMMUNICATIONS, INC. | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-01-18 |
Name of individual signing | DAWN SPURGEON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 6462778712 |
Plan sponsor’s address | 205 EAST 42ND STREET, FLOOR 20, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2017-01-20 |
Name of individual signing | DAWN SPURGEON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 6462778715 |
Plan sponsor’s address | 205 EAST 42ND STREET, FLOOR 20, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2016-02-18 |
Name of individual signing | DAWN SPURGEON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 6462778715 |
Plan sponsor’s address | 205 EAST 42ND STREET, FLOOR 20, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2015-04-21 |
Name of individual signing | MICHAEL SANZO |
Name | Role | Address |
---|---|---|
POLLOCK COMMUNICATIONS INC. | DOS Process Agent | 450 Lexington Ave, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LOUISE M POLLOCK | Chief Executive Officer | 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 665 BROADWAY / SUITE 1200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2025-02-06 | Address | 665 BROADWAY, SUITE 1200, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-09-07 | 2025-02-06 | Address | 665 BROADWAY / SUITE 1200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2010-09-07 | 2012-08-23 | Address | ATTN: LOUISE POLLOCK, 665 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-08-19 | 2010-09-07 | Address | ATTN: LOUISE POLLOCK, 665 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-08-19 | 2010-09-07 | Address | 665 BROADWAY, STE 1200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2010-09-07 | Address | 665 BROADWAY, STE 1200, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2006-08-30 | 2008-08-19 | Address | 665 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2006-08-30 | 2008-08-19 | Address | ATT LOUISE POLLOCK, 665 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002184 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
120823002429 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100907002043 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080819002433 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060830002786 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
040830000802 | 2004-08-30 | APPLICATION OF AUTHORITY | 2004-08-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2416067309 | 2020-04-29 | 0202 | PPP | 205 E 42ND ST 20TH FL, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3117928308 | 2021-01-21 | 0202 | PPS | 205 E 42nd St Fl 20, New York, NY, 10017-5706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State