Search icon

GXP SEARCH LLC

Company Details

Name: GXP SEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3724013
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 18 FLANDERS LANE, Cortlandt Manor, NY, United States, 10567

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JKQPAGL8KJW4 2025-03-11 18 FLANDERS LN, CORTLANDT MANOR, NY, 10567, 7031, USA 18 FLANDERS LN, CORTLANDT MANOR, NY, 10567, 7031, USA

Business Information

URL www.gxpsearch.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2020-07-12
Entity Start Date 2009-02-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY BRIZZI
Address 18 FLANDERS LANE, CORTLANDT MANOR, NY, 10567, USA
Government Business
Title PRIMARY POC
Name MARY BRIZZI
Address 18 FLANDERS LANE, CORTLANDT MANOR, NY, 10567, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GXP SEARCH LLC DOS Process Agent 18 FLANDERS LANE, Cortlandt Manor, NY, United States, 10567

History

Start date End date Type Value
2013-10-31 2024-09-03 Address 18 FLANDERS LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2008-09-23 2013-10-31 Address 8 YORKSHIRE CT., CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001886 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221219001682 2022-12-19 BIENNIAL STATEMENT 2022-09-01
200904060131 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180910006458 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160906006901 2016-09-06 BIENNIAL STATEMENT 2016-09-01
131031006024 2013-10-31 BIENNIAL STATEMENT 2012-09-01
110413002122 2011-04-13 BIENNIAL STATEMENT 2010-09-01
090908000660 2009-09-08 CERTIFICATE OF PUBLICATION 2009-09-08
080923000740 2008-09-23 ARTICLES OF ORGANIZATION 2008-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8675157205 2020-04-28 0202 PPP 580 White Plains Rd Suite 630, TARRYTOWN, NY, 10591
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80865
Loan Approval Amount (current) 80865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81745.53
Forgiveness Paid Date 2021-05-27
3111438400 2021-02-04 0202 PPS 18 Flanders Ln, Cortlandt Manor, NY, 10567-7031
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100102.5
Loan Approval Amount (current) 100102.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-7031
Project Congressional District NY-17
Number of Employees 4
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100714.09
Forgiveness Paid Date 2021-09-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2486006 GXP SEARCH LLC - JKQPAGL8KJW4 18 FLANDERS LN, CORTLANDT MANOR, NY, 10567-7031
Capabilities Statement Link -
Phone Number 914-862-2200
Fax Number -
E-mail Address mary.brizzi@gxpsearch.com
WWW Page www.gxpsearch.com
E-Commerce Website -
Contact Person MARY BRIZZI
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 8NGR6
Year Established 2009
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561312
NAICS Code's Description Executive Search Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State