Search icon

STEVEN PEARLMAN, M.D., P.C.

Company Details

Name: STEVEN PEARLMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 2000 (25 years ago)
Entity Number: 2493896
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 60TH ST., SUITE 908, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2020 134113416 2021-05-27 STEVEN PEARLMAN, M.D., P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 110 EAST 60TH STREET, SUITE 908, NEW YORK, NY, 10022
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2019 134113416 2020-09-15 STEVEN PEARLMAN, M.D., P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 110 EAST 60TH STREET, SUITE 908, NEW YORK, NY, 10022
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2018 134113416 2019-08-08 STEVEN PEARLMAN, M.D., P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 521 PARK AVENUE, NEW YORK, NY, 10065
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2017 134113416 2018-05-11 STEVEN PEARLMAN, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 521 PARK AVENUE, NEW YORK, NY, 10065
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2016 134113416 2017-03-17 STEVEN PEARLMAN, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 521 PARK AVENUE, NEW YORK, NY, 10065
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2015 134113416 2016-04-25 STEVEN PEARLMAN, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 521 PARK AVENUE, NEW YORK, NY, 10065
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2014 134113416 2015-06-22 STEVEN PEARLMAN, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 521 PARK AVENUE, NEW YORK, NY, 10065
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2013 134113416 2014-05-20 STEVEN PEARLMAN, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 521 PARK AVENUE, NEW YORK, NY, 10065
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2013 134113416 2014-05-20 STEVEN PEARLMAN, M.D., P.C. 4
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 521 PARK AVENUE, NEW YORK, NY, 10065
STEVEN PEARLMAN, M.D., P.C. 401(K) PLAN 2012 134113416 2013-05-17 STEVEN PEARLMAN, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 621111
Sponsor’s telephone number 2122238300
Plan sponsor’s address 521 PARK AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing STEVEN PEARLMAN, M.D.
Role Employer/plan sponsor
Date 2013-05-17
Name of individual signing STEVEN PEARLMAN, M.D.

Chief Executive Officer

Name Role Address
STEVEN PEARLMAN MD Chief Executive Officer 110 EAST 60TH ST., SUITE 908, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEVEN PEARLMAN, M.D., P.C. DOS Process Agent 110 EAST 60TH ST., SUITE 908, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-04-16 2020-04-01 Address 521 PARK AVE., NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2014-04-16 2020-04-01 Address 521 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-04-22 2020-04-01 Address 521 PARK AVE., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2002-04-08 2010-04-22 Address 521 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-04-08 2014-04-16 Address 521 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-04-03 2014-04-16 Address 521 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060450 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160405006062 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140416006333 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120531003014 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100422002331 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002940 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060425003148 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040427002453 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020408002889 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000403000221 2000-04-03 CERTIFICATE OF INCORPORATION 2000-04-03

Date of last update: 24 Feb 2025

Sources: New York Secretary of State