Search icon

ALTSEARCH RECRUITMENT CONSULTANTS CORPORATION

Company Details

Name: ALTSEARCH RECRUITMENT CONSULTANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2009 (16 years ago)
Entity Number: 3816138
ZIP code: 34787
County: New York
Place of Formation: New York
Address: 234 STANTON ESTATES CIRCLE, WINTER GARDEN, FL, United States, 34787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRIS LIBBY DOS Process Agent 234 STANTON ESTATES CIRCLE, WINTER GARDEN, FL, United States, 34787

Chief Executive Officer

Name Role Address
IRIS LIBBY Chief Executive Officer 234 STANTON ESTATES CIRCLE, WINTER GARDEN, FL, United States, 34787

History

Start date End date Type Value
2017-05-02 2021-05-04 Address 300 EAST 56TH STREET, SUITE 16A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-05-02 2021-05-04 Address 300 EAST 56TH STREET, SUITE 16A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-17 2017-05-02 Address 252 7TH AVENUE, 5I, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-05-17 2017-05-02 Address 252 7TH AVENUE, 5I, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-05-17 2017-05-02 Address 252 7TH AVENUE, 5I, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-05-29 2013-05-17 Address 330 WEST 58 ST. SUITE 306, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061058 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502060560 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502007705 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130517006357 2013-05-17 BIENNIAL STATEMENT 2013-05-01
090529000263 2009-05-29 CERTIFICATE OF INCORPORATION 2009-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6707227710 2020-05-01 0202 PPP 300 EAST 56TH STREET 16A, NEW YORK, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17050.22
Forgiveness Paid Date 2021-03-25
4958968504 2021-02-26 0202 PPS 300 E 56th St Apt 16A, New York, NY, 10022-9529
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-9529
Project Congressional District NY-12
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17009.85
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State