Search icon

PEARL TECHNICAL SALES, INC.

Company Details

Name: PEARL TECHNICAL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547567
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 17 TIMBERCREST LANE, SOUTH SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 TIMBERCREST LANE, SOUTH SETAUKET, NY, United States, 11720

Chief Executive Officer

Name Role Address
LARRY PERLMUTTER Chief Executive Officer 17 TIMBERCREST LANE, SOUTH SETAUKET, NY, United States, 11720

History

Start date End date Type Value
1992-11-16 1997-05-14 Address 17 TIMBERCREST LANE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Principal Executive Office)
1992-11-16 1997-05-14 Address 17 TIMBERCREST LANE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)
1991-05-13 1992-11-16 Address 17 TIMBER CREST AVENUE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002266 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110516002119 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090417002644 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070509002585 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050623002608 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030424002660 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010510002321 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990507002335 1999-05-07 BIENNIAL STATEMENT 1999-05-01
970514002731 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000044007189 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7486937210 2020-04-28 0235 PPP 17 TIMBERCREST LN, S SETAUKET, NY, 11720-1243
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13537
Loan Approval Amount (current) 13537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S SETAUKET, SUFFOLK, NY, 11720-1243
Project Congressional District NY-01
Number of Employees 3
NAICS code 423710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13658.08
Forgiveness Paid Date 2021-03-25
1626468409 2021-02-02 0235 PPS 17 Timbercrest Ln, South Setauket, NY, 11720-1243
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13930
Loan Approval Amount (current) 13930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Setauket, SUFFOLK, NY, 11720-1243
Project Congressional District NY-01
Number of Employees 3
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14031.38
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State