Search icon

PEARSON WATERHOUSE, PLLC

Company Details

Name: PEARSON WATERHOUSE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2019 (6 years ago)
Entity Number: 5484985
ZIP code: 03053
County: New York
Place of Formation: New York
Address: 6 Premier Drive, Londonderry, NH, United States, 03053

Agent

Name Role Address
PREMIER CORPORATE SERVICES INC. Agent 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PEARSON WATERHOUSE, PLLC DOS Process Agent 6 Premier Drive, Londonderry, NH, United States, 03053

History

Start date End date Type Value
2024-08-21 2025-03-11 Address 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-08-21 2025-03-11 Address 6 Premier Drive, Londonderry, NH, 03053, USA (Type of address: Service of Process)
2021-03-04 2024-08-21 Address 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-04 2024-08-21 Address 42 BROADWAY, SUITE 12-271, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2021-01-25 2021-03-04 Address 6 PREMIER DRIVE, LONDONDERRY, NH, 03053, USA (Type of address: Service of Process)
2019-07-30 2021-01-25 Address 245 W. 101ST STREET, 4TH FLOOR, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2019-04-30 2019-07-30 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-01-30 2019-04-30 Address 245 W. 101ST STREET, #4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002374 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240821002668 2024-08-21 BIENNIAL STATEMENT 2024-08-21
210304000159 2021-03-04 CERTIFICATE OF CHANGE 2021-03-04
210125060301 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190730000471 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
190710000594 2019-07-10 CERTIFICATE OF PUBLICATION 2019-07-10
190430000425 2019-04-30 CERTIFICATE OF CHANGE 2019-04-30
190130000223 2019-01-30 ARTICLES OF ORGANIZATION 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152187806 2020-05-22 0202 PPP 245 West 101st Street 4th Floor, New York, NY, 10025-4904
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10025-4904
Project Congressional District NY-12
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19032.02
Forgiveness Paid Date 2021-11-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State