Search icon

Pearl Medical Practice, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Pearl Medical Practice, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2012 (13 years ago)
Organization Date: 01 Nov 2012 (13 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0841862
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2202 BUECHEL AVE., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
C Dean Furman Registered Agent

Manager

Name Role
OSAWARU OMORUYI Manager

Organizer

Name Role
Osa Omoruyi Organizer

Links between entities

Type:
Headquarter of
Company Number:
M22000000132
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
ZE68JE2GMJN7
CAGE Code:
8ZW86
UEI Expiration Date:
2022-07-13

Business Information

Doing Business As:
PEARL MEDICAL
Activation Date:
2021-04-27
Initial Registration Date:
2021-04-13

National Provider Identifier

NPI Number:
1720894140
Certification Date:
2024-12-10

Authorized Person:

Name:
DR. OSAWARU OMORUYI
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
461362157
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
NEW DAWN RECOVERY SERVICES Active 2029-12-10
PEARL LABORATORIES Expiring 2025-07-30
PEARL MEDICAL URGENT CARE Inactive 2024-07-24
PEARL MEDICAL PRIMARY CARE Inactive 2024-07-24
PEARL MEDICAL HOUSE CALLS Inactive 2023-05-24

Filings

Name File Date
Certificate of Assumed Name 2024-12-10
Annual Report 2024-05-30
Annual Report 2023-05-31
Annual Report 2022-06-27
Annual Report 2021-06-25

USAspending Awards / Financial Assistance

Date:
2021-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144700.00
Total Face Value Of Loan:
144700.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$144,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,741.04
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $144,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State