Search icon

SEARCH INCORPORATED

Company Details

Name: SEARCH INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1994 (31 years ago)
Entity Number: 1821144
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 8 THE PROMENADE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 THE PROMENADE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ARLINE PANITZ Chief Executive Officer 8 THE PROMENADE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1996-07-02 2002-04-22 Address 8 THE PROMENADE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1994-05-17 2002-04-22 Address 8 THE PROMENADE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060510002364 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040514002067 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020422002117 2002-04-22 BIENNIAL STATEMENT 2002-05-01
980429002219 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960702002104 1996-07-02 BIENNIAL STATEMENT 1996-05-01
940517000161 1994-05-17 CERTIFICATE OF INCORPORATION 1994-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9389377205 2020-04-28 0202 PPP 205 E 42ND ST FL 20 42ND ST, NEW YORK, NY, 10017-5706
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36637.75
Loan Approval Amount (current) 36637.73
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-5706
Project Congressional District NY-12
Number of Employees 4
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 36994.79
Forgiveness Paid Date 2021-04-26
8584848408 2021-02-13 0202 PPS 10A Olde Willow Way, Briarcliff, NY, 10510-1452
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36637
Loan Approval Amount (current) 36637
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 Briarcliff, WESTCHESTER, NY, 10510-1452
Project Congressional District NY-17
Number of Employees 4
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36886.34
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State