Search icon

SEARCHNY, INC.

Company Details

Name: SEARCHNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2635226
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 20 BROADHOLLOW ROAD, SUITE 2002, MELVILLE, NY, United States, 11747
Principal Address: 20 BROADHOLLOW RD., SUITE 2002, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY D COLLINS Chief Executive Officer 20 BROADHOLLOW RD, STE 2002, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
TIMOTHY COLLINS DOS Process Agent 20 BROADHOLLOW ROAD, SUITE 2002, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2019-05-02 2021-05-03 Address 217 BROADWAY, SUITE 309, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-05-04 2021-05-03 Address 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2015-05-04 2019-05-02 Address 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-05-13 2015-05-04 Address 225 BROADWAY, SUITE 840, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-05-13 2015-05-04 Address 225 BROADWAY, SUITE 840, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-05-13 2015-05-04 Address 225 BROADWAY, SUITE 840, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2004-06-18 2013-05-13 Address 111 JOHN STREET, 6TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-06-18 2013-05-13 Address 111 JOHN STREET, 6TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-06-18 2013-05-13 Address 111 JOHN STREET, 6TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-05-03 2004-06-18 Address 300 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060495 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060178 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006829 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007362 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006728 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110523002975 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090428002458 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070510002831 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050630002007 2005-06-30 BIENNIAL STATEMENT 2005-05-01
040618002331 2004-06-18 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212228508 2021-03-03 0235 PPS 20 Broadhollow Rd Ste 2002, Melville, NY, 11747-2502
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111200
Loan Approval Amount (current) 111200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2502
Project Congressional District NY-01
Number of Employees 9
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111915.95
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State