Search icon

POLLACK SERVICES GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: POLLACK SERVICES GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1976 (49 years ago)
Entity Number: 399012
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 180 Rock Creek Lane, Scarsdale, NY, United States, 10583
Principal Address: 7 WOODLAND AVENUE, SUITE 1, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNN POLLACK DOS Process Agent 180 Rock Creek Lane, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
LYNN L. POLLACK Chief Executive Officer 7 WOODLAND AVENUE, SUITE 1, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
132856833
Plan Year:
2019
Number Of Participants:
1
Sponsors DBA Name:
POLLACK SERVICES GROUP, LTD.
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 7 WOODLAND AVENUE, SUITE 1, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 7 WOODLAND AVENUE, SUITE 1, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2024-05-01 Address 7 WOODLAND AVENUE, SUITE 1, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-05-01 Address 180 Rock Creek Lane, Scarsdale, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501030825 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230404002244 2023-04-04 BIENNIAL STATEMENT 2022-05-01
180502007157 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140505007019 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120503006292 2012-05-03 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21029.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State