Search icon

MAVERICK SEARCH CONSULTING INC.

Company Details

Name: MAVERICK SEARCH CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759236
ZIP code: 10538
County: Kings
Place of Formation: New York
Address: 10 Byron Place, 818, Larchmont, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAVERICK SEARCH CONSULTING 401(K) PLAN 2023 263971639 2024-05-09 MAVERICK SEARCH CONSULTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 2123879400
Plan sponsor’s address 10 BYRON PLACE, 818, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
MAVERICK SEARCH CONSULTING 401(K) PLAN 2022 263971639 2023-05-27 MAVERICK SEARCH CONSULTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 2123879400
Plan sponsor’s address 100 ATLANTIC AVE., 2N, BROOKLYN, NY, 11201
MAVERICK SEARCH CONSULTING 401(K) PLAN 2021 263971639 2022-06-02 MAVERICK SEARCH CONSULTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 2123879400
Plan sponsor’s address 100 ATLANTIC AVE., 2N, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
MAVERICK SEARCH CONSULTING 401(K) PLAN 2020 263971639 2021-07-02 MAVERICK SEARCH CONSULTING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 2123879400
Plan sponsor’s address 100 ATLANTIC AVE., 2N, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MAVERICK SEARCH CONSULTING, INC. DOS Process Agent 10 Byron Place, 818, Larchmont, NY, United States, 10538

Chief Executive Officer

Name Role Address
REN TUCKER Chief Executive Officer 10 BYRON PLACE, 818, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 10 BYRON PLACE, 818, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2025-03-06 Address 10 BYRON PLACE, 818, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-03-06 Address 10 Byron Place, 818, Larchmont, NY, 10538, USA (Type of address: Service of Process)
2009-01-06 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-06 2024-09-26 Address 16 DRIGGS STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004972 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240926001826 2024-09-26 BIENNIAL STATEMENT 2024-09-26
090106000173 2009-01-06 CERTIFICATE OF INCORPORATION 2009-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714547206 2020-04-15 0202 PPP 85 BROAD STREET, NEW YORK, NY, 10004
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68139.38
Forgiveness Paid Date 2021-04-01
5527908609 2021-03-20 0202 PPS 100 Atlantic Ave, Brooklyn, NY, 11201-6753
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71137
Loan Approval Amount (current) 71137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6753
Project Congressional District NY-10
Number of Employees 7
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71708.07
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State