Search icon

TRIUMPH SEARCH CONSULTANTS, INC.

Company Details

Name: TRIUMPH SEARCH CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1999 (26 years ago)
Entity Number: 2373295
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 130 W 42ND ST / #901, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGINA LIPOUSKY DOS Process Agent 130 W 42ND ST / #901, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
REGINA LIPOVSKY Chief Executive Officer 130 WEST 42ND STREET, SUITE 901, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
134061320
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-30 2011-04-27 Address 130 WEST 42ND STREET, SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-30 2005-05-10 Address 130 WEST 42ND STREET, SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-04-30 2005-05-10 Address 130 WEST 42ND STREET, SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-04-30 2001-04-30 Address 130 WEST 42ND STREET SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427002820 2011-04-27 BIENNIAL STATEMENT 2011-04-01
070507002068 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050510002821 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030414002708 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010430002484 2001-04-30 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
-116293.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
88541.60
Total Face Value Of Loan:
88541.60
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88541.6
Current Approval Amount:
88541.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89700.35

Date of last update: 31 Mar 2025

Sources: New York Secretary of State