Search icon

PEARHEAD, INC.

Company Details

Name: PEARHEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1999 (25 years ago)
Entity Number: 2445139
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 67 35TH ST, B-642, BROOKLYN, NY, United States, 11232
Principal Address: 67 35TH ST., B-642, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEARHEAD, INC. PROFIT SHARING PLAN 2023 113527061 2024-04-02 PEARHEAD, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423920
Sponsor’s telephone number 8008276985
Plan sponsor’s address 67 35TH ST., 6TH FL., SECTION BSE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing THOMAS SAKAGUCHI
PEARHEAD, INC. PROFIT SHARING PLAN 2022 113527061 2023-04-27 PEARHEAD, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423920
Sponsor’s telephone number 8008276985
Plan sponsor’s address 67 35TH ST., 6TH FL., SECTION BSE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing THOMAS SAKAGUCHI
PEARHEAD, INC. PROFIT SHARING PLAN 2021 113527061 2022-07-05 PEARHEAD, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423920
Sponsor’s telephone number 8008276985
Plan sponsor’s address 67 35TH ST., 6TH FL., SECTION BSE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing THOMAS SAKAGUCHI
PEARHEAD, INC. PROFIT SHARING PLAN 2020 113527061 2021-05-04 PEARHEAD, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423920
Sponsor’s telephone number 8008276985
Plan sponsor’s address 67 35TH ST., 6TH FL., SECTION BSE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing THOMAS SAKAGUCHI
PEARHEAD, INC. PROFIT SHARING PLAN 2019 113527061 2020-05-05 PEARHEAD, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423920
Sponsor’s telephone number 8008276985
Plan sponsor’s address 67 35TH ST., 6TH FL., SECTION BSE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing THOMAS SAKAGUCHI
PEARHEAD, INC. PROFIT SHARING PLAN 2018 113527061 2019-06-11 PEARHEAD, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423920
Sponsor’s telephone number 8008276985
Plan sponsor’s address 67 35TH ST., 6TH FL., SECTION BSE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing THOMAS SAKAGUCHI
PEARHEAD, INC. PROFIT SHARING PLAN 2017 113527061 2018-03-09 PEARHEAD, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423920
Sponsor’s telephone number 8008276985
Plan sponsor’s address 67 35TH ST., 6TH FL., SECTION BSE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-03-08
Name of individual signing THOMAS SAKAGUCHI
PEARHEAD, INC. PROFIT SHARING PLAN 2016 113527061 2017-05-20 PEARHEAD, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423920
Sponsor’s telephone number 8008276985
Plan sponsor’s address 67 35TH ST., 6TH FL., SECTION BSE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing THOMAS SAKAGUCHI
PEARHEAD, INC. PROFIT SHARING PLAN 2015 113527061 2016-09-29 PEARHEAD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423920
Sponsor’s telephone number 8008276985
Plan sponsor’s address 20 JAY ST. - UNIT 301, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing THOMAS SAKAGUCHI
PEARHEAD, INC. PROFIT SHARING PLAN 2014 113527061 2015-06-18 PEARHEAD, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423990
Sponsor’s telephone number 8008276985
Plan sponsor’s address 20 JAY ST. - UNIT 301, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing THOMAS SAKAGUCHI

DOS Process Agent

Name Role Address
PEARHEAD, INC. DOS Process Agent 67 35TH ST, B-642, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
THOMAS SAKAGUCHI Chief Executive Officer 67 35TH ST., B-642, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 100 JAY ST., 20F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 67 35TH ST., B-642, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2020-02-20 2024-01-16 Address 67 35TH ST, B-642, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2020-02-20 2024-01-16 Address 100 JAY ST., 20F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-01-02 2020-02-20 Address 67 35TH ST. 6TH FLOOR, BSE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-04-25 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2013-07-12 2018-01-02 Address 20 JAY ST UNIT 301, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-07-19 2013-07-12 Address 38-09 43RD AVE. THIRD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-12-10 2020-02-20 Address 475 NORTHERN BLVD, STE 33, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-12-10 2020-02-20 Address 384 BROOME ST, APT 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116004436 2024-01-16 BIENNIAL STATEMENT 2024-01-16
200813000481 2020-08-13 CERTIFICATE OF AMENDMENT 2020-08-13
200220060163 2020-02-20 BIENNIAL STATEMENT 2017-12-01
180102000781 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02
140425000430 2014-04-25 CERTIFICATE OF AMENDMENT 2014-04-25
130712000202 2013-07-12 CERTIFICATE OF CHANGE 2013-07-12
020719000224 2002-07-19 CERTIFICATE OF AMENDMENT 2002-07-19
011210002171 2001-12-10 BIENNIAL STATEMENT 2001-12-01
991201000533 1999-12-01 CERTIFICATE OF INCORPORATION 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195497307 2020-04-30 0202 PPP 67 35th St B-642, BROOKLYN, NY, 11232
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436550
Loan Approval Amount (current) 436550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 28
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 439211.98
Forgiveness Paid Date 2020-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State