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

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

Form 5500 Series

Employer Identification Number (EIN):
133683144
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Type End date
31PE0718644 CORPORATE BROKER 2026-07-22
31PE0769604 CORPORATE BROKER 2026-06-27
31PE0818811 CORPORATE BROKER 2025-08-28

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 2000-09-20 Address 150 COLD SPRING ROAD, SYOSSET, NY, 11791, 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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
221700.00
Total Face Value Of Loan:
221700.00
Date:
2020-04-07
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:
221700.00
Total Face Value Of Loan:
221700.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221700
Current Approval Amount:
221700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
223194.2
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221700
Current Approval Amount:
221700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
223698.34

Date of last update: 15 Mar 2025

Sources: New York Secretary of State