Search icon

POLLFISH, INC.

Company Details

Name: POLLFISH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2017 (7 years ago)
Entity Number: 5233853
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1460 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN PAPADAKIS Chief Executive Officer 1460 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
200416060453 2020-04-16 BIENNIAL STATEMENT 2019-11-01
171113001026 2017-11-13 APPLICATION OF AUTHORITY 2017-11-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 95170022P0416 2022-09-26 2024-09-25 2027-09-25
Unique Award Key CONT_AWD_95170022P0416_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 100000.00
Current Award Amount 100000.00
Potential Award Amount 100000.00

Description

Title POLL FISH ELITE PLAN FOR ONE BASE YEAR AND FOUR OPTION YEARS.
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes DG01: IT AND TELECOM - NETWORK SUPPORT SERVICES (LABOR)

Recipient Details

Recipient POLLFISH INC
UEI LV88V15TKE89
Recipient Address UNITED STATES, 222 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10038
DEFINITIVE CONTRACT AWARD 19AQMM20C0214 2020-09-30 2024-09-29 2025-09-30
Unique Award Key CONT_AWD_19AQMM20C0214_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 1906250.00
Current Award Amount 2400000.00
Potential Award Amount 2400000.00

Description

Title AUDIENCE POLLING
NAICS Code 541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product and Service Codes B599: SPECIAL STUDIES/ANALYSIS- OTHER

Recipient Details

Recipient POLLFISH INC
UEI LV88V15TKE89
Recipient Address UNITED STATES, 222 BROADWAY UNIT 1877, NEW YORK, NEW YORK, NEW YORK, 100382510

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268067203 2020-04-15 0202 PPP 1460 Broadway, New York, NY, 10036
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172561
Loan Approval Amount (current) 172561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10036-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174094.88
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State