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)

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

USAspending Awards / Financial Assistance

Date:
2022-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
80926.00
Total Face Value Of Loan:
80926.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80926
Current Approval Amount:
80926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81659.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State