Search icon

DYNAMICS EXECUTIVE SEARCH LLC

Company Details

Name: DYNAMICS EXECUTIVE SEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831614
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVE SUT 18A, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2023 270529886 2024-10-07 DYNAMICS EXECUTIVE SEARCH, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2022 270529886 2023-10-03 DYNAMICS EXECUTIVE SEARCH, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2021 270529886 2022-07-28 DYNAMICS EXECUTIVE SEARCH, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2020 270529886 2021-10-08 DYNAMICS EXECUTIVE SEARCH, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2019 113108585 2020-09-01 DYNAMICS EXECUTIVE SEARCH, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2018 113108585 2019-10-14 DYNAMICS EXECUTIVE SEARCH, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2017 113108585 2018-07-23 DYNAMICS EXECUTIVE SEARCH, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2016 113108585 2017-08-23 DYNAMICS EXECUTIVE SEARCH, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2015 113108585 2016-10-11 DYNAMICS EXECUTIVE SEARCH, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022
DYNAMICS EXECUTIVE SEARCH, LLC 401(K) PLAN 2014 113108585 2015-07-23 DYNAMICS EXECUTIVE SEARCH, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 2126298655
Plan sponsor’s address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 515 MADISON AVE SUT 18A, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SCOTT GROSSMAN Agent 14 PENN PLAZA SUITE 1712, NEW YORK, NY, 10122

History

Start date End date Type Value
2009-07-09 2016-01-22 Address 14 PENN PLAZA SUITE 1712, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170626000586 2017-06-26 CERTIFICATE OF AMENDMENT 2017-06-26
160122002021 2016-01-22 BIENNIAL STATEMENT 2015-07-01
091016000902 2009-10-16 CERTIFICATE OF PUBLICATION 2009-10-16
090709000256 2009-07-09 ARTICLES OF ORGANIZATION 2009-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5907468305 2021-01-26 0202 PPS 515 Madison Ave Ste 720, New York, NY, 10022-5564
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245700
Loan Approval Amount (current) 245700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10022-5564
Project Congressional District NY-12
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248395.87
Forgiveness Paid Date 2022-03-07
7884157305 2020-04-30 0202 PPP 515 MADISON AVE STE 720, NEW YORK, NY, 10022-5564
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245700
Loan Approval Amount (current) 245700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444723
Servicing Lender Name Hyperion Bank
Servicing Lender Address 199 W Girard Ave, PHILADELPHIA, PA, 19123-1621
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, 10022-5564
Project Congressional District NY-12
Number of Employees 40
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444723
Originating Lender Name Hyperion Bank
Originating Lender Address PHILADELPHIA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249037.42
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State