Search icon

FRED D. PEARLMAN CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRED D. PEARLMAN CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1191800
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 2691 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566
Principal Address: C/O FRED PEARLMAN, 2691 COVERED BRIDGE RD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED PEARLMAN Chief Executive Officer 287 NORTHERN BOULEVARD, STE 206, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
FRED D. PEARLMAN CPA, P.C. DOS Process Agent 2691 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2013-09-17 2016-08-11 Address 2691 COVERED BRIDGE RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-07-09 2011-08-12 Name NADEL & PEARLMAN C.P.A.'S, P.C.
1997-10-17 2002-07-09 Name NADEL, PEARLMAN & CORSINI, CPA'S, P.C.
1993-03-18 2013-09-17 Address FRED PEARLMAN, 149-23 81ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1993-03-18 2013-09-17 Address 287 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170804006100 2017-08-04 BIENNIAL STATEMENT 2017-08-01
160811006117 2016-08-11 BIENNIAL STATEMENT 2015-08-01
130917002137 2013-09-17 BIENNIAL STATEMENT 2013-08-01
110815002309 2011-08-15 BIENNIAL STATEMENT 2011-08-01
110812000451 2011-08-12 CERTIFICATE OF AMENDMENT 2011-08-12

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,076.92
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $18,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State