Search icon

KAREN PEARSE & CO., LLC

Headquarter

Company Details

Name: KAREN PEARSE & CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216938
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Activity Description: Karen Pearse Global Direct is a leading global source for natural stone and architectural surfaces. In addition, our team of professionals, with expertise in project management, material sourcing, technical drawings and logistics work closely with clients on all aspects of the project. We sell bulk tile, design custom products and fabricate and manage custom stone projects.
Address: 168 Main Street, Suite D, Huntington, NY, United States, 11743

Contact Details

Phone +1 212-477-9330

Website http://www.kpgd.com

Links between entities

Type Company Name Company Number State
Headquarter of KAREN PEARSE & CO., LLC, FLORIDA M24000010524 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002R6SDDSCT1CM02 4216938 US-NY GENERAL ACTIVE No data

Addresses

Legal 9 TRUXTON ROAD, DIX HILLS, US-NY, US, 11746
Headquarters 6th Floor, 251 5th Avenue, New York, US-NY, US, 10016

Registration details

Registration Date 2017-03-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-09-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4216938

DOS Process Agent

Name Role Address
KAREN PEARSE & CO DOS Process Agent 168 Main Street, Suite D, Huntington, NY, United States, 11743

History

Start date End date Type Value
2012-03-14 2024-03-01 Address 9 TRUXTON ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301036081 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221109002193 2022-11-09 BIENNIAL STATEMENT 2022-03-01
200330060185 2020-03-30 BIENNIAL STATEMENT 2020-03-01
140312006524 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120314001021 2012-03-14 ARTICLES OF ORGANIZATION 2012-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3543448407 2021-02-05 0202 PPS 251 5th Ave Fl 6, New York, NY, 10016-6515
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332580
Loan Approval Amount (current) 332580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6515
Project Congressional District NY-12
Number of Employees 19
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 334897.71
Forgiveness Paid Date 2021-10-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State