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

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

Form 5500 Series

Employer Identification Number (EIN):
133615574
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
27115.00
Total Face Value Of Loan:
27115.00
Date:
2020-04-15
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:
27117.00
Total Face Value Of Loan:
27117.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27117
Current Approval Amount:
27117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27379.79
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27115
Current Approval Amount:
27115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27290.68

Date of last update: 15 Mar 2025

Sources: New York Secretary of State