Search icon

SEARCH MASTERS, INC.

Company Details

Name: SEARCH MASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1991 (34 years ago)
Entity Number: 1546009
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST, STE 453, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEARCH MASTERS RETIREMENT PLAN 2023 133615574 2024-07-24 SEARCH MASTERS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2128679496
Plan sponsor’s address 53 N. PARK AVE, STE. #42, ROCKVILLE CENTRE, NY, 11570
SEARCH MASTERS RETIREMENT PLAN 2022 133615574 2023-10-14 SEARCH MASTERS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2128679496
Plan sponsor’s address 53 N. PARK AVE, STE. #42, ROCKVILLE CENTRE, NY, 11570
SEARCH MASTERS RETIREMENT PLAN 2021 133615574 2022-10-17 SEARCH MASTERS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2128679496
Plan sponsor’s address 53 N. PARK AVE, STE. #42, ROCKVILLE CENTRE, NY, 11570
SEARCH MASTERS RETIREMENT PLAN 2020 133615574 2022-01-04 SEARCH MASTERS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2128679496
Plan sponsor’s address 53 N. PARK AVE, STE. #42, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 42ND ST, STE 453, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
CHRISTOPHER PORTER Chief Executive Officer 60 EAST 42ND ST, STE 453, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1999-07-14 2003-04-29 Address 60 EAST 42ND ST, STE 453, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1993-07-28 1999-07-14 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1993-07-28 1999-07-14 Address 60 EAST 42ND STREET, SUITE 440, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1993-07-28 1999-07-14 Address 60 EAST 42ND STREET, SUITE 440, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1991-05-07 1993-07-28 Address 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090421002199 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070525002299 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050714002114 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030429002922 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010504002027 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990714002363 1999-07-14 BIENNIAL STATEMENT 1999-05-01
970513003063 1997-05-13 BIENNIAL STATEMENT 1997-05-01
930728002518 1993-07-28 BIENNIAL STATEMENT 1993-05-01
910507000372 1991-05-07 CERTIFICATE OF INCORPORATION 1991-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8397577103 2020-04-15 0202 PPP 54 W 39TH ST FL 12, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27117
Loan Approval Amount (current) 27117
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27379.79
Forgiveness Paid Date 2021-04-08
9606468310 2021-01-31 0235 PPS 573 Bothner St, Oceanside, NY, 11572-3609
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27115
Loan Approval Amount (current) 27115
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 Oceanside, NASSAU, NY, 11572-3609
Project Congressional District NY-04
Number of Employees 3
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27290.68
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State