Search icon

PEARLAND BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEARLAND BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1968 (57 years ago)
Entity Number: 223257
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: 36-01 43rd Avenue, first floor, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEARLAND BROKERAGE, INC. Chief Executive Officer 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-01 43rd Avenue, first floor, Long Island City, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132633235
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 36-01 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-09-09 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-03 2024-05-01 Address 36-01 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-02-25 2024-05-01 Address 36-01 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1968-05-13 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501038527 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220629002494 2022-06-29 BIENNIAL STATEMENT 2022-05-01
200603060902 2020-06-03 BIENNIAL STATEMENT 2018-05-01
20051028029 2005-10-28 ASSUMED NAME CORP INITIAL FILING 2005-10-28
050225000265 2005-02-25 CERTIFICATE OF CHANGE 2005-02-25

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
668777
Current Approval Amount:
668777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
677370.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State