Search icon

SEARCHLIGHT NY, INC

Company Details

Name: SEARCHLIGHT NY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047732
ZIP code: 10020
County: Westchester
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020
Principal Address: 76 Cedar Ln, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEARCHLIGHT NY INC 401K PLAN 2022 274662177 2023-10-16 SEARCHLIGHT NY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6465225577
Plan sponsor’s address 76 CEDAR LANE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing KELLY HERRICK
SEARCHLIGHT NY INC 401K PLAN 2021 274662177 2022-10-28 SEARCHLIGHT NY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 6465225577
Plan sponsor’s address 76 CEDAR LANE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2022-10-28
Name of individual signing KELLY HERRICK

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
KELLY HERRICK Chief Executive Officer 76 CEDAR LN, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 76 CEDAR LN, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-01-07 Address 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-12-23 2025-01-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-12-23 2025-01-07 Address 76 CEDAR LN, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-23 Address 76 CEDAR LN, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-23 Address 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-01-27 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2024-12-18 Address 281 SPRING STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003630 2025-01-07 BIENNIAL STATEMENT 2025-01-07
241218004090 2024-12-18 BIENNIAL STATEMENT 2024-12-18
241223002726 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
110127000204 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7551128305 2021-01-28 0202 PPS 76 Cedar Ln, Ossining, NY, 10562-2415
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
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 Ossining, WESTCHESTER, NY, 10562-2415
Project Congressional District NY-17
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24560.55
Forgiveness Paid Date 2022-03-01
8886997101 2020-04-15 0202 PPP 76 Cedar Lane, OSSINING, NY, 10562-2415
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
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 OSSINING, WESTCHESTER, NY, 10562-2415
Project Congressional District NY-17
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24479.55
Forgiveness Paid Date 2021-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State