Search icon

PEARLFISHER INC.

Company Details

Name: PEARLFISHER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000258
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 27 W 24TH ST, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEARLFISHER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200628676 2024-07-10 PEARLFISHER INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126040601
Plan sponsor’s address 455 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ELLIOTT CALO
PEARLFISHER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200628676 2023-05-03 PEARLFISHER INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126040601
Plan sponsor’s address 455 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing ELLIOTT CALO
PEARLFISHER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200628676 2022-07-29 PEARLFISHER INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126040601
Plan sponsor’s address 455 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ELLIOTT CALO
PEARLFISHER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200628676 2021-05-06 PEARLFISHER INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126040601
Plan sponsor’s address 455 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing ELLIOTT
PEARLFISHER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200628676 2020-05-13 PEARLFISHER INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126040601
Plan sponsor’s address 455 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing ELLIOTT CALO
PEARLFISHER INC 401 K PROFIT SHARING PLAN TRUST 2018 200628676 2019-04-26 PEARLFISHER INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126040601
Plan sponsor’s address 455 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing ELLIOTT CALO
PEARLFISHER INC 401 K PROFIT SHARING PLAN TRUST 2017 200628676 2018-03-27 PEARLFISHER INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126040601
Plan sponsor’s address 455 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing ELLIOTT CALO
PEARLFISHER INC 401 K PROFIT SHARING PLAN TRUST 2016 200628676 2017-07-14 PEARLFISHER INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126040601
Plan sponsor’s address 455 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing ELLIOTT CALO
PEARLFISHER INC 401 K PROFIT SHARING PLAN TRUST 2015 200628676 2016-07-20 PEARLFISHER INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126040601
Plan sponsor’s address 455 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing ELLIOTT CALO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 W 24TH ST, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MICHAEL BRANSON Chief Executive Officer PEARL FISHER, 27 W 24TH ST STE 10E, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2008-02-11 2010-01-22 Address 27 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-02-11 Address 27 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-01-14 2006-04-04 Address 135 WEST 50TH STREET 12TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100122002536 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080211002771 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060404002064 2006-04-04 BIENNIAL STATEMENT 2006-01-01
040114000809 2004-01-14 APPLICATION OF AUTHORITY 2004-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5814827104 2020-04-14 0202 PPP 455 BROADWAY FL 5, NEW YORK, NY, 10013-2510
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658111
Loan Approval Amount (current) 658111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-2510
Project Congressional District NY-10
Number of Employees 41
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 665331.94
Forgiveness Paid Date 2021-05-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State