Search icon

NORTHBOUND EXECUTIVE SEARCH LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHBOUND EXECUTIVE SEARCH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2010 (15 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 3953773
ZIP code: 10036
County: Rockland
Place of Formation: New York
Address: 25 West 45th St, Suite 703, Suite 703, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACHEL FEDER DOS Process Agent 25 West 45th St, Suite 703, Suite 703, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
RACHEL FEDER Chief Executive Officer 25 WEST 45TH ST, SUITE 703, SUITE 703, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
272665593
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-04-03 Address ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2012-06-05 2024-04-03 Address ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2012-06-05 2024-04-03 Address ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2010-05-25 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-25 2012-06-05 Address 565 DORCHESTER DRIVE, RIVER VALE, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001235 2023-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-18
220218002449 2022-02-18 BIENNIAL STATEMENT 2022-02-18
120605007082 2012-06-05 BIENNIAL STATEMENT 2012-05-01
100525000075 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
483450.00
Total Face Value Of Loan:
483450.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
483450
Current Approval Amount:
483450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
486753.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State