Search icon

PEARL B. YOUNG, INC.

Company Details

Name: PEARL B. YOUNG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351630
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 911 Central Ave., #101, Albany, NY, United States, 12206
Principal Address: 25 North Moore Street, 8A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANNA DEAVERE SMITH Chief Executive Officer 25 NORTH MOORE STREET, 8A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O ACCUMERA LLC DOS Process Agent 911 Central Ave., #101, Albany, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
223672696
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 25 NORTH MOORE STREET, 8A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 1114 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-05-14 Address 25 NORTH MOORE STREET, 8A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 1114 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 25 NORTH MOORE STREET, 8A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514003056 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230614003277 2023-06-14 BIENNIAL STATEMENT 2023-03-01
050816003133 2005-08-16 BIENNIAL STATEMENT 2005-03-01
010613002824 2001-06-13 BIENNIAL STATEMENT 2001-03-01
990302000822 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-30
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:
37445.00
Total Face Value Of Loan:
37445.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37445
Current Approval Amount:
37445
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37879.24
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21030.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State