Search icon

POLLACK PERIODONTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

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 (45 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,159.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,047.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,450
Utilities: $650
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $700
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State