Search icon

MOMENTUM SEARCH GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MOMENTUM SEARCH GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4044394
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 5TH AVENUE, SUITE 804, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 589 5TH AVENUE, SUITE 804, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
20151653303
State:
COLORADO
Type:
Headquarter of
Company Number:
M14000004195
State:
FLORIDA
Type:
Headquarter of
Company Number:
1187745
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_05400635
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
274622273
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-26 2025-01-02 Address 589 5TH AVENUE, SUITE 804, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-11-20 2024-12-26 Address 589 5TH AVENUE, SUITE 804, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-11-27 2019-11-20 Address 12 EAST 49TH STREET 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-07 2017-11-27 Address 149 MADISON AVENUE, 10TH FLOOR, NY, NY, 10016, USA (Type of address: Service of Process)
2013-01-07 2015-01-07 Address 99 MADISON AVENUE, 5TH FLOOR, NY, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004891 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241226002028 2024-12-26 BIENNIAL STATEMENT 2024-12-26
210108060561 2021-01-08 BIENNIAL STATEMENT 2021-01-01
191120000687 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
171127000095 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
246812.00
Total Face Value Of Loan:
246812.00
Date:
2020-05-02
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:
190716.00
Total Face Value Of Loan:
190715.87
Date:
2012-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190716
Current Approval Amount:
190715.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
192886
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246812
Current Approval Amount:
246812
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
249197.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State