Search icon

POLLACK PERIODONTAL ASSOCIATES, P.C.

Company Details

Name: POLLACK PERIODONTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1980 (44 years ago)
Entity Number: 669583
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 225 EAST 64TH STREET, SUITE 1, NEW YORK, NY, United States, 10065
Principal Address: 225 EAST 64TH STREET, SUITE1, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN S POLLACK Chief Executive Officer 225 EAST 64TH STREET, SUITE1, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ALAN S. POLLACK, D.D.S. DOS Process Agent 225 EAST 64TH STREET, SUITE 1, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2011-09-28 2012-12-14 Address 225 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-12-24 2012-12-14 Address 532 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-12-24 2012-12-14 Address 532 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-12-24 2011-09-28 Address 532 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-12-03 2010-12-24 Address 532 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-12-03 2010-12-24 Address 532 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-12-03 2010-12-24 Address ALAN A WINTER, 532 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2006-12-07 2008-12-03 Address 532 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-01-31 2008-12-03 Address 532 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-01-31 2008-12-03 Address ALAN A WINTER, 532 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201203061752 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006895 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205008077 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121214006343 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110928000378 2011-09-28 CERTIFICATE OF AMENDMENT 2011-09-28
101224002150 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081203002824 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061207002911 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050105002644 2005-01-05 BIENNIAL STATEMENT 2004-12-01
030131002549 2003-01-31 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951718501 2021-03-02 0202 PPS 225 E 64th St Ste 1, New York, NY, 10065-6684
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10065-6684
Project Congressional District NY-12
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21159.03
Forgiveness Paid Date 2022-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State