Search icon

PEERBRIDGE HEALTH, INC.

Company Details

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

form 5500

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
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 FL 15, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing SARAH BERTOLERO
PEERBRIDGE HEALTH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461389699 2020-07-31 PEERBRIDGE HEALTH INC 2
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
PEERBRIDGE HEALTH INC. 401 K PROFIT SHARING PLAN TRUST 2018 461389699 2019-05-23 PEERBRIDGE HEALTH INC 2
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
PEERBRIDGE HEALTH INC. 401 K PROFIT SHARING PLAN TRUST 2017 461389699 2018-06-08 PEERBRIDGE HEALTH INC 2
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

Chief Executive Officer

Name Role Address
CHRIS DARLAND Chief Executive Officer 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CHRIS DARLAND DOS Process Agent 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104900
Loan Approval Amount (current) 104900
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, 10023-7523
Project Congressional District NY-12
Number of Employees 6
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105911.64
Forgiveness Paid Date 2021-04-15
1791148509 2021-02-19 0202 PPS 3 Columbus Cir Fl 15, New York, NY, 10019-8716
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188565
Loan Approval Amount (current) 188565
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, 10019-8716
Project Congressional District NY-12
Number of Employees 9
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190099.35
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State