Search icon

PEARL MANAGEMENT CONSULTING, LLC

Company Details

Name: PEARL MANAGEMENT CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2012 (13 years ago)
Entity Number: 4255432
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-27 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-27 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-05-09 2021-12-27 Address 177 EAST 75TH STREET #5D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-06-07 2017-05-09 Address 188 EAST 70TH STREET #9D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004156 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220928023832 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928017885 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220603002172 2022-06-03 BIENNIAL STATEMENT 2022-06-01
211227001558 2021-12-24 CERTIFICATE OF CHANGE BY ENTITY 2021-12-24
200608060644 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604007280 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170509000245 2017-05-09 CERTIFICATE OF CHANGE 2017-05-09
160614006566 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140625006070 2014-06-25 BIENNIAL STATEMENT 2014-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763188600 2021-03-13 0202 PPS 177 E 75th St, New York, NY, 10021-3230
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10021-3230
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20941.79
Forgiveness Paid Date 2021-10-06
4743467307 2020-04-30 0202 PPP 177 East 75th Street, New York, NY, 10021
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21071.01
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State