Search icon

POLLOCK COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
POLLOCK COMMUNICATIONS INC. DOS Process Agent 450 Lexington Ave, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LOUISE M POLLOCK Chief Executive Officer 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
201555011
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 665 BROADWAY / SUITE 1200, NEW YORK, NY, 10012, 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 2012-08-23 Address ATTN: LOUISE POLLOCK, 665 BROADWAY, 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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
123895.00
Total Face Value Of Loan:
123895.00
Date:
2020-07-08
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:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
136482.00
Total Face Value Of Loan:
136482.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123895
Current Approval Amount:
123895
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124753.78
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136482
Current Approval Amount:
136482
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138243.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State