Name: | PEERBRIDGE HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2012 (12 years ago) |
Entity Number: | 4320685 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEERBRIDGE HEALTH INC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 461389699 | 2021-05-06 | PEERBRIDGE HEALTH INC | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-05-06 |
Name of individual signing | SARAH BERTOLERO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9252602096 |
Plan sponsor’s address | 3 COLUMBUS CIRCLE 15TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2020-07-31 |
Name of individual signing | ARTHUR BERTOLERO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9252600783 |
Plan sponsor’s address | 3 COLUMBUS CIRCLE 15TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2019-05-23 |
Name of individual signing | ARTHUR BERTOLERO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9252600783 |
Plan sponsor’s address | 3 COLUMBUS CIRCLE 15TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2018-06-08 |
Name of individual signing | ARTHUR BERTOLERO |
Name | Role | Address |
---|---|---|
CHRIS DARLAND | Chief Executive Officer | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CHRIS DARLAND | DOS Process Agent | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-05-22 | Address | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-05-22 | Address | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-11-15 | 2020-08-11 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522001769 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220627002656 | 2022-06-27 | BIENNIAL STATEMENT | 2020-11-01 |
200812000441 | 2020-08-12 | CERTIFICATE OF AMENDMENT | 2020-08-12 |
200811060854 | 2020-08-11 | BIENNIAL STATEMENT | 2018-11-01 |
121115000734 | 2012-11-15 | APPLICATION OF AUTHORITY | 2012-11-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4233387209 | 2020-04-27 | 0202 | PPP | 160 W 62nd St, New York, NY, 10023-7523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1791148509 | 2021-02-19 | 0202 | PPS | 3 Columbus Cir Fl 15, New York, NY, 10019-8716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State