Search icon

POLLOCK COHEN LLP

Company Details

Name: POLLOCK COHEN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5305993
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 418 Broadway, STE N, Albany, NY, United States, 12207
Principal Address: 111 Broadway, Suite 1804, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-337-5361

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLLOCK COHEN LLP 401(K) PLAN 2023 824300297 2024-07-23 POLLOCK COHEN LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-31
Business code 541110
Sponsor’s telephone number 2123375361
Plan sponsor’s address 111 BROADWAY, SUITE 1804, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing QIAN LIU
POLLOCK COHEN LLP 401(K) PLAN 2022 824300297 2023-08-11 POLLOCK COHEN LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-31
Business code 541110
Sponsor’s telephone number 2123375361
Plan sponsor’s address 60 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
POLLOCK COHEN LLP 401(K) PLAN 2021 824300297 2022-05-19 POLLOCK COHEN LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-31
Business code 541110
Sponsor’s telephone number 2123375361
Plan sponsor’s address 60 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
POLLOCK COHEN LLP 401(K) PLAN 2020 824300297 2021-05-25 POLLOCK COHEN LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-31
Business code 541110
Sponsor’s telephone number 2123375361
Plan sponsor’s address 60 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO
POLLOCK COHEN LLP 401(K) PLAN 2019 824300297 2020-05-20 POLLOCK COHEN LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-31
Business code 541110
Sponsor’s telephone number 2123375361
Plan sponsor’s address 60 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing CAROL HO
POLLOCK COHEN LLP 401(K) PLAN 2018 824300297 2020-05-06 POLLOCK COHEN LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-31
Business code 541110
Sponsor’s telephone number 2123375361
Plan sponsor’s address 60 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing CAROL HO
POLLOCK COHEN LLP 401(K) PLAN 2018 824300297 2019-07-23 POLLOCK COHEN LLP 4
Three-digit plan number (PN) 001
Effective date of plan 2018-08-31
Business code 541110
Sponsor’s telephone number 2123375361
Plan sponsor’s address 60 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 418 Broadway, STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2019-08-06 2023-09-12 Address 60 BROAD ST. SUITE 2417, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-07-02 2019-08-06 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-19 2018-07-02 Address 60 BROAD ST. SUITE 2417, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912002738 2023-09-12 FIVE YEAR STATEMENT 2023-01-30
190806000809 2019-08-06 CERTIFICATE OF AMENDMENT 2019-08-06
190102000018 2019-01-02 CERTIFICATE OF PUBLICATION 2019-01-02
180702000428 2018-07-02 CERTIFICATE OF AMENDMENT 2018-07-02
180319000100 2018-03-19 NOTICE OF REGISTRATION 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4386517702 2020-05-01 0202 PPP 60 Broad Street, New York, NY, 10004
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89762
Loan Approval Amount (current) 89762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90674.58
Forgiveness Paid Date 2021-05-06
8837558305 2021-01-30 0202 PPS 60 Broad St, New York, NY, 10004-2306
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71900
Loan Approval Amount (current) 129100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10004-2306
Project Congressional District NY-10
Number of Employees 7
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129770.6
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State