Search icon

PEARL PHYSICAL THERAPY, P.C.

Company Details

Name: PEARL PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 2009 (16 years ago)
Entity Number: 3867403
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 203 CHAMPLAIN DRIVE, PLATTSBURGH, NY, United States, 12901
Principal Address: 135 S PERU STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH PEARL DOS Process Agent 203 CHAMPLAIN DRIVE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
ELIZABETH PEARL Chief Executive Officer 203 CHAMPLAIN DRIVE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 203 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-19 Address 203 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-10-12 Address 203 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-10-12 Address 203 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2011-10-27 2023-04-19 Address 203 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-10-27 2015-05-12 Address 70 COURT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2009-10-15 2023-04-19 Address 203 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2009-10-15 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012000119 2023-10-12 BIENNIAL STATEMENT 2023-10-01
230419001183 2023-04-19 BIENNIAL STATEMENT 2021-10-01
150512006037 2015-05-12 BIENNIAL STATEMENT 2013-10-01
111027002105 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091015000056 2009-10-15 CERTIFICATE OF INCORPORATION 2009-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170597109 2020-04-15 0248 PPP 135 S Peru Street, PLATTSBURGH, NY, 12901
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80926
Loan Approval Amount (current) 80926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81659.88
Forgiveness Paid Date 2021-03-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State