Search icon

POLLOCK COMMUNICATIONS, INC.

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

form 5500

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
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
POLLOCK COMMUNICATIONS, INC. 401(K) RETIREMENT PLAN 2017 201555011 2018-01-18 POLLOCK COMMUNICATIONS, INC. 12
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 2018-01-18
Name of individual signing DAWN SPURGEON
POLLOCK COMMUNICATIONS, INC. 401(K) RETIREMENT PLAN 2016 201555011 2017-01-20 POLLOCK COMMUNICATIONS, INC. 13
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
POLLOCK COMMUNICATIONS, INC. 401(K) RETIREMENT PLAN 2015 201555011 2016-02-18 POLLOCK COMMUNICATIONS, INC. 11
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
POLLOCK COMMUNICATIONS, INC. 401(K) RETIREMENT PLAN 2014 201555011 2015-04-21 POLLOCK COMMUNICATIONS, INC. 11
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

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

History

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)

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
040830000802 2004-08-30 APPLICATION OF AUTHORITY 2004-08-30

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136482
Loan Approval Amount (current) 136482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138243.18
Forgiveness Paid Date 2021-08-19
3117928308 2021-01-21 0202 PPS 205 E 42nd St Fl 20, New York, NY, 10017-5706
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123895
Loan Approval Amount (current) 123895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5706
Project Congressional District NY-12
Number of Employees 9
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124753.78
Forgiveness Paid Date 2021-10-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State