Search icon

PEARSON PARTNERS, INC.

Company Details

Name: PEARSON PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1992 (33 years ago)
Entity Number: 1663003
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 630 Fifth Avenue, Suite 2820, New York, NY, United States, 10111
Principal Address: 630 FIFTH AVE, SUITE 2820, NEW YORK, NY, United States, 10111

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2023 133683144 2024-10-14 PEARSON PARTNERS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 630 FIFTH AVE STE 2820, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JUNE VICARI
Valid signature Filed with authorized/valid electronic signature
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2022 133683144 2023-10-13 PEARSON PARTNERS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 630 FIFTH AVE STE 2820, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JUNE VICARI
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2021 133683144 2022-06-10 PEARSON PARTNERS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 630 FIFTH AVE STE 2820, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing JENNIFER BEEMISH
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2020 133683144 2021-06-03 PEARSON PARTNERS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 630 FIFTH AVE STE 2820, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing JENNIFER BEEMISH
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2019 133683144 2020-08-08 PEARSON PARTNERS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 630 FIFTH AVENUE, SUITE 2820, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2020-08-08
Name of individual signing JENNIFER BEEMISH
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2018 133683144 2019-05-30 PEARSON PARTNERS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 610 FIFTH AVE STE 516, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing JENNIFER BEEMISH
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2017 133683144 2018-06-13 PEARSON PARTNERS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 610 FIFTH AVE STE 516, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JENNIFER BEEMISH
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2016 133683144 2017-06-06 PEARSON PARTNERS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 610 FIFTH AVE STE 516, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing JENNIFER BEEMISH
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2015 133683144 2016-07-01 PEARSON PARTNERS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 610 FIFTH AVE STE 516, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing JENNIFER BEEMISH
PEARSON PARTNERS 401(K) PROFIT SHARING PLAN 2014 133683144 2015-07-31 PEARSON PARTNERS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2123322750
Plan sponsor’s address 610 FIFTH AVE STE 516, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing JENNIFER BEEMISH

DOS Process Agent

Name Role Address
PEARSON PARTNERS, INC. DOS Process Agent 630 Fifth Avenue, Suite 2820, New York, NY, United States, 10111

Chief Executive Officer

Name Role Address
PAUL A PEARSON Chief Executive Officer 630 FIFTH AVE, SUITE 2820, NEW YORK, NY, United States, 10111

Licenses

Number Type End date
31PE0718644 CORPORATE BROKER 2026-07-22
31PE0769604 CORPORATE BROKER 2026-06-27
31PE0818811 CORPORATE BROKER 2025-08-28
109942475 REAL ESTATE PRINCIPAL OFFICE No data
10401216829 REAL ESTATE SALESPERSON 2025-11-19
10401284943 REAL ESTATE SALESPERSON 2026-02-03
10401354546 REAL ESTATE SALESPERSON 2025-07-20

History

Start date End date Type Value
2010-12-10 2019-04-24 Address 610 FIFTH AVE, STE 516, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2010-12-10 2019-04-24 Address 610 FIFTH AVE, STE 516, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2010-12-10 2019-04-24 Address 610 FIFTH AVE SUITE 516, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2000-09-20 2010-12-10 Address 610 FIFTH AVE SUITE 506, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1996-10-07 2010-12-10 Address 610 FIFTH AVE, SUITE 506, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1996-10-07 2000-09-20 Address 150 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1996-10-07 2010-12-10 Address 610 FIFTH AVE, SUITE 506, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1994-02-04 1996-10-07 Address 610 5TH AVENUE, SUITE 410, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1994-02-04 1996-10-07 Address 610 5TH AVENUE, SUITE 410, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1994-02-04 1996-10-07 Address 201 WEST 72ND STREET, APT 15-0, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220810002554 2022-08-10 BIENNIAL STATEMENT 2020-09-01
190424060083 2019-04-24 BIENNIAL STATEMENT 2018-09-01
160906006183 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140918006034 2014-09-18 BIENNIAL STATEMENT 2014-09-01
130429002208 2013-04-29 BIENNIAL STATEMENT 2012-09-01
101210002257 2010-12-10 BIENNIAL STATEMENT 2010-09-01
061018002036 2006-10-18 BIENNIAL STATEMENT 2006-09-01
041119002618 2004-11-19 BIENNIAL STATEMENT 2004-09-01
000920002486 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980911002513 1998-09-11 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788517008 2020-04-04 0202 PPP 630 Fifth Avenue Suite 2820, NEW YORK, NY, 10111-0003
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221700
Loan Approval Amount (current) 221700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65337
Servicing Lender Name Somerset Trust Company
Servicing Lender Address 151 W Main St, SOMERSET, PA, 15501-2041
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, 10111-0003
Project Congressional District NY-12
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65337
Originating Lender Name Somerset Trust Company
Originating Lender Address SOMERSET, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 223698.34
Forgiveness Paid Date 2021-03-10
6921098302 2021-01-27 0202 PPS 630 5th Ave Ste 2820, New York, NY, 10111-0202
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221700
Loan Approval Amount (current) 221700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65337
Servicing Lender Name Somerset Trust Company
Servicing Lender Address 151 W Main St, SOMERSET, PA, 15501-2041
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, 10111-0202
Project Congressional District NY-12
Number of Employees 11
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65337
Originating Lender Name Somerset Trust Company
Originating Lender Address SOMERSET, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 223194.2
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State