Search icon

EXECUTIVE SEARCH GROUP INC.

Company Details

Name: EXECUTIVE SEARCH GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392606
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 76 Troy Avenue, Long Beach, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXECUTIVE SEARCH GROUP INC. DOS Process Agent 76 Troy Avenue, Long Beach, NY, United States, 11561

Chief Executive Officer

Name Role Address
JEFF GOLDBERG Chief Executive Officer 76 TROY AVENUE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 76 TROY AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 413 WOODBRIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-06-05 2023-06-01 Address 413 WOODBRIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1999-06-25 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-25 2023-06-01 Address JEFF GOLDBERG, 413 WOODBRIDGE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000091 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220615000956 2022-06-15 BIENNIAL STATEMENT 2021-06-01
050728002257 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030609002302 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010605002720 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990625000448 1999-06-25 CERTIFICATE OF INCORPORATION 1999-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8379808506 2021-03-09 0235 PPS 76 Troy Ave, East Atlantic Beach, NY, 11561-1023
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Atlantic Beach, NASSAU, NY, 11561-1023
Project Congressional District NY-04
Number of Employees 1
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5271.29
Forgiveness Paid Date 2021-08-11
9421927107 2020-04-15 0235 PPP 76 Troy Avenue, Long Beach, NY, 11561
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14993.07
Forgiveness Paid Date 2020-12-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State