Search icon

MOMENTUM SEARCH GROUP, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MOMENTUM SEARCH GROUP, LLC, COLORADO 20151653303 COLORADO
Headquarter of MOMENTUM SEARCH GROUP, LLC, FLORIDA M14000004195 FLORIDA
Headquarter of MOMENTUM SEARCH GROUP, LLC, CONNECTICUT 1187745 CONNECTICUT
Headquarter of MOMENTUM SEARCH GROUP, LLC, ILLINOIS LLC_05400635 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2023 274622273 2024-10-14 MOMENTUM SEARCH GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 589 5TH AVENUE, SUITE 804, NEW YORK, NY, 10017
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 274622273 2023-07-05 MOMENTUM SEARCH GROUP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 589 5TH AVENUE, SUITE 804, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing KEITH GRALITZER
Role Employer/plan sponsor
Date 2023-05-08
Name of individual signing KEITH GRALITZER
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 274622273 2022-09-08 MOMENTUM SEARCH GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 589 5TH AVENUE, SUITE 804, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing KEITH GRALITZER
Role Employer/plan sponsor
Date 2022-09-08
Name of individual signing KEITH GRALITZER
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2020 274622273 2021-07-02 MOMENTUM SEARCH GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 589 5TH AVENUE, SUITE 804, NEW YORK, NY, 10017
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2019 274622273 2020-10-08 MOMENTUM SEARCH GROUP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 589 5TH AVENUE, SUITE 804, NEW YORK, NY, 10017
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2018 274622273 2019-09-27 MOMENTUM SEARCH GROUP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 12 E 48TH STREET, 11TH FLOOR, NEW YORK, NY, 10017
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2017 274622273 2018-10-02 MOMENTUM SEARCH GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing KEITH GRALITZER
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2016 274622273 2017-09-06 MOMENTUM SEARCH GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 149 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing KEITH GRALITZER
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2015 274622273 2016-08-04 MOMENTUM SEARCH GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 149 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing KEITH GRALITZER
MOMENTUM SEARCH GROUP, LLC 401(K) PROFIT SHARING PLAN 2014 274622273 2015-06-29 MOMENTUM SEARCH GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127251671
Plan sponsor’s address 149 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing KEITH GRALITZER

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

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)
2011-09-09 2016-01-28 Address 99 MADISON AVENUE STE 420, NY, NY, 10016, USA (Type of address: Registered Agent)
2011-09-09 2013-01-07 Address 99 MADISON AVENUE STE 420, NY, NY, 10016, USA (Type of address: Service of Process)
2011-01-19 2011-09-09 Address 404 EAST 66TH STREET, APT. 10F, NEW YORK, NY, 10065, 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
170110006663 2017-01-10 BIENNIAL STATEMENT 2017-01-01
160128000756 2016-01-28 CERTIFICATE OF CHANGE 2016-01-28
150107006512 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130107007007 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110909000205 2011-09-09 CERTIFICATE OF CHANGE 2011-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740167703 2020-05-01 0202 PPP 589 5TH AVE RM 804, NEW YORK, NY, 10017
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190716
Loan Approval Amount (current) 190715.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192886
Forgiveness Paid Date 2021-06-24
8712898603 2021-03-25 0202 PPS 589 5th Ave Rm 804, New York, NY, 10017-8720
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246812
Loan Approval Amount (current) 246812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-8720
Project Congressional District NY-12
Number of Employees 12
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 249197.16
Forgiveness Paid Date 2022-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State