Search icon

PEARTREE CENTER LLC

Company Details

Name: PEARTREE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2010 (15 years ago)
Entity Number: 3952510
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 132 WEST 112TH STREET, NEW YORK, NY, United States, 10026

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEARTREE CENTER 401(K) PROFIT SHARING PLAN & TRUST 2021 272788828 2022-10-17 PEARTREE CENTER 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 3477268633
Plan sponsor’s address 132 W 112 STREET, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing DENISE ADUSEI
PEARTREE CENTER 401(K) PROFIT SHARING PLAN & TRUST 2020 272788828 2021-10-19 PEARTREE CENTER 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 3477268633
Plan sponsor’s address 132 W 112 STREET, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2021-10-19
Name of individual signing DENISE ADUSEI
PEARTREE CENTER 401(K) PROFIT SHARING PLAN & TRUST 2019 272788828 2020-07-30 PEARTREE CENTER 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 3477268633
Plan sponsor’s address 132 W 112 STREET, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing DENISE GOMES ADUSEI
PEARTREE CENTER 401(K) PROFIT SHARING PLAN & TRUST 2018 272788828 2019-10-15 PEARTREE CENTER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 3477268633
Plan sponsor’s address 132 W 112TH ST, NEW YORK, NY, 100263752

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DENISE ADUSEI
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing DENISE ADUSEI
PEARTREE CENTER 401 K PROFIT SHARING PLAN TRUST 2017 272788828 2018-07-31 PEARTREE CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 3477268633
Plan sponsor’s address 132 W 112 STREET, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing DENISE ADUSEI
PEARTREE CENTER 401 K PROFIT SHARING PLAN TRUST 2016 272788828 2017-07-31 PEARTREE CENTER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 3477268633
Plan sponsor’s address 132 W 112 STREET, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing DENISE ADUSEI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132 WEST 112TH STREET, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2012-07-16 2023-03-15 Address 132 WEST 112TH STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2010-05-20 2012-07-16 Address 102 BRADHURST AVE, APT 902, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315001543 2023-03-15 BIENNIAL STATEMENT 2022-05-01
140219002063 2014-02-19 BIENNIAL STATEMENT 2012-05-01
120716001161 2012-07-16 CERTIFICATE OF CHANGE 2012-07-16
100520000844 2010-05-20 ARTICLES OF ORGANIZATION 2010-05-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4728605006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PEARTREE CENTER, LLC
Recipient Name Raw PEARTREE CENTER, LLC
Recipient Address 1465 5TH AVENUE, NEW YORK, NEW YORK, NEW YORK, 10035-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3342507801 2020-05-26 0202 PPP 132 West 112th Street Lower Level, New York, NY, 10026-3752
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-3752
Project Congressional District NY-13
Number of Employees 13
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111137.78
Forgiveness Paid Date 2021-02-11
8184878407 2021-02-13 0202 PPS 132 W 112th St Frnt 1, New York, NY, 10026-3752
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-3752
Project Congressional District NY-13
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113486.3
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State