Search icon

GLOCAP SEARCH LLC

Company Details

Name: GLOCAP SEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892269
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 20 WEST 33RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOCAP SEARCH LLC 401K PLAN 2014 134004539 2017-07-12 GLOCAP SEARCH LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541990
Sponsor’s telephone number 2123336426
Plan sponsor’s address 156 W 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ADAM ZOIA
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing ADAM ZOIA
GLOCAP SEARCH LLC 401K PLAN 2013 134004539 2014-06-30 GLOCAP SEARCH LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541990
Sponsor’s telephone number 2123336426
Plan sponsor’s address 156 W 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing ADAM ZOIA
GLOCAP SEARCH LLC 401K PLAN 2012 134004539 2013-06-10 GLOCAP SEARCH LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541990
Sponsor’s telephone number 2123336426
Plan sponsor’s address 156 W 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing KIA SONG
GLOCAP SEARCH LLC 401K PLAN 2011 134004539 2012-06-18 GLOCAP SEARCH LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541990
Sponsor’s telephone number 2123336426
Plan sponsor’s address 156 W 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134004539
Plan administrator’s name GLOCAP SEARCH LLC
Plan administrator’s address 156 W 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2123336426

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing KIA SONG
GLOCAP SEARCH LLC 401K PLAN 2010 134004539 2011-06-15 GLOCAP SEARCH LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 541990
Sponsor’s telephone number 2123336426
Plan sponsor’s address 156 W 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134004539
Plan administrator’s name GLOCAP SEARCH LLC
Plan administrator’s address 156 W 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2123336426

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing KIA SONG

DOS Process Agent

Name Role Address
GLOCAP SEARCH LLC DOS Process Agent 20 WEST 33RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-02-24 2020-01-24 Address 156 WEST 56TH STREET / 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-02-05 2011-02-24 Address 156 WEST 56TH ST, 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-07-14 2007-02-05 Address 152 W 57TH ST, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-04-02 2006-07-14 Address 152 WEST 57TH STREET, 27TH FLOOR, NEW YOK, NY, 10019, USA (Type of address: Service of Process)
1997-11-20 2001-04-02 Address 331 WEST 57TH ST. SUITE 489, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-02-07 1997-11-20 Address 36 EAST 22ND STREET/ SUITE 600, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210226060140 2021-02-26 BIENNIAL STATEMENT 2021-02-01
200124060032 2020-01-24 BIENNIAL STATEMENT 2019-02-01
180824002039 2018-08-24 BIENNIAL STATEMENT 2017-02-01
110503000078 2011-05-03 CERTIFICATE OF PUBLICATION 2011-05-03
110224002317 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090810002146 2009-08-10 BIENNIAL STATEMENT 2009-02-01
070205002442 2007-02-05 BIENNIAL STATEMENT 2007-02-01
060714002448 2006-07-14 BIENNIAL STATEMENT 2006-02-01
010402000401 2001-04-02 CERTIFICATE OF AMENDMENT 2001-04-02
971120000479 1997-11-20 CERTIFICATE OF AMENDMENT 1997-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053797207 2020-04-15 0202 PPP 20 W 33rd St Fl 7, New York, NY, 10001-3305
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 821500
Loan Approval Amount (current) 821500
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, 10001-3305
Project Congressional District NY-12
Number of Employees 42
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 829467.42
Forgiveness Paid Date 2021-04-15
4160618407 2021-02-06 0202 PPS 20 W 33rd St Fl 7, New York, NY, 10001-3305
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 821995
Loan Approval Amount (current) 821995
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, 10001-3305
Project Congressional District NY-12
Number of Employees 32
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 829291.61
Forgiveness Paid Date 2021-12-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State