Search icon

FORT PEARL, INC.

Company Details

Name: FORT PEARL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223056
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 557 Pearl Street, 557 PEARL ST, Watertown, NY, United States, 13601
Principal Address: PEARL STREET PUB, 557 PEARL ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY E GRAHAM Chief Executive Officer 557 PEARL ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
FORT PEARL, INC. DOS Process Agent 557 Pearl Street, 557 PEARL ST, Watertown, NY, United States, 13601

Licenses

Number Type Date Last renew date End date Address Description
0370-24-203611 Alcohol sale 2024-02-29 2024-02-29 2026-03-31 557 PEARL ST, WATERTOWN, New York, 13601 Food & Beverage Business

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 557 PEARL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-01 Address 557 PEARL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 557 PEARL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-06-01 Address 557 Pearl Street, 557 PEARL ST, Watertown, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601042947 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230601000355 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210914000003 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190709060009 2019-07-09 BIENNIAL STATEMENT 2019-06-01
170626006001 2017-06-26 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22820.00
Total Face Value Of Loan:
22820.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-07
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:
16302.00
Total Face Value Of Loan:
16302.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16302
Current Approval Amount:
16302
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16404.79
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22820
Current Approval Amount:
22820
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22906.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State