Search icon

PRINCIPAL SEARCH INTERNATIONAL INC.

Company Details

Name: PRINCIPAL SEARCH INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3224692
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118
Principal Address: 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CHRISPIN Chief Executive Officer 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
HARI K. SAMAROO, P.C. ATTORNEY AT LAW DOS Process Agent 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
203075491
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-02 2023-09-02 Address 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-09-02 Address 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-06-22 2023-09-02 Address 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2015-04-16 2021-06-01 Address 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2005-06-29 2023-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230902008623 2023-09-02 BIENNIAL STATEMENT 2023-06-01
210601061150 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200131060108 2020-01-31 BIENNIAL STATEMENT 2019-06-01
180622002013 2018-06-22 BIENNIAL STATEMENT 2017-06-01
150416000027 2015-04-16 CERTIFICATE OF CHANGE 2015-04-16

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
120400.00
Total Face Value Of Loan:
120400.00
Date:
2020-04-29
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:
120400.00
Total Face Value Of Loan:
120400.00

Paycheck Protection Program

Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120400
Current Approval Amount:
120400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120907.99
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120400
Current Approval Amount:
120400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
121313.72

Date of last update: 29 Mar 2025

Sources: New York Secretary of State