Search icon

PRINCIPAL SEARCH INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

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:
2024
Number Of Participants:
2
Sponsors Telephone Number:
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:

History

Start date End date Type Value
2025-07-25 2025-07-25 Address 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-09-02 2025-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-02 2025-07-25 Address 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, 10118, USA (Type of address: Service of Process)
2023-09-02 2023-09-02 Address 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-09-02 2025-07-25 Address 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250725003812 2025-07-25 BIENNIAL STATEMENT 2025-07-25
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

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

Jobs Reported:
4
Initial Approval Amount:
$120,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$121,313.72
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $120,400
Jobs Reported:
5
Initial Approval Amount:
$120,400
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,907.99
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $120,399

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State