Search icon

PEARSON MOVING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEARSON MOVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3490975
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1853 CENTRAL PARK AVENUE, UNIT 16D, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMONE PERSON Chief Executive Officer 1853 CENTRAL PARK AVENUE, UNIT 16D, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
PEARSON MOVING INC. DOS Process Agent 1853 CENTRAL PARK AVENUE, UNIT 16D, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
208658702
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-31 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131010006091 2013-10-10 BIENNIAL STATEMENT 2013-03-01
110526002761 2011-05-26 BIENNIAL STATEMENT 2011-03-01
100630000716 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
100611000847 2010-06-11 CERTIFICATE OF AMENDMENT 2010-06-11
070319000066 2007-03-19 CERTIFICATE OF INCORPORATION 2007-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
230000.00
Total Face Value Of Loan:
230000.00
Date:
2021-02-25
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:
-230000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
40636.00
Total Face Value Of Loan:
324336.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283700
Current Approval Amount:
324336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326877.37
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230000
Current Approval Amount:
230000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231127.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State