Search icon

ANDREW D. PEARLE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW D. PEARLE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Sep 2008 (17 years ago)
Entity Number: 3720857
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 523 EAST 72ND STREET, 6TH FLOOR, NEW YORK, NY, United States, 10021
Principal Address: 535 EAST 70TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW PEARLE, MD Chief Executive Officer 535 EAST 70TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ANDREW D. PEARLE, M.D., P.C. DOS Process Agent 523 EAST 72ND STREET, 6TH FLOOR, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1285866392
Certification Date:
2021-03-25

Authorized Person:

Name:
DR. ANDREW D PEARLE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2127742798

Form 5500 Series

Employer Identification Number (EIN):
263381739
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-28 2014-09-09 Address 535 EAST 70TH ST, 7TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-10-28 2014-09-09 Address 535 EAST 70TH ST, 7TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2010-10-28 2014-09-09 Address 535 EAST 70TH ST, 7TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-09-16 2010-10-28 Address 1111 PARK AVENUE, APT #3E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907006038 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140909006419 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120919006017 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101028002460 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080916000298 2008-09-16 CERTIFICATE OF INCORPORATION 2008-09-16

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$121,557
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,759.25
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $121,554
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$78,093
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,006.58
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $78,093

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State