Search icon

CODA SEARCH LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CODA SEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4058017
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 529 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JOEL COOPERMAN DOS Process Agent 529 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
2538803
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_07981333
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
7YJG4
UEI Expiration Date:
2019-07-09

Business Information

Division Name:
CODA SEARCH LLC
Activation Date:
2018-07-09
Initial Registration Date:
2017-09-12

Commercial and government entity program

CAGE number:
7YJG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-07-10

Contact Information

POC:
PHILLIP SAUNDERS

Form 5500 Series

Employer Identification Number (EIN):
275061787
Plan Year:
2023
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-22 2013-03-11 Address 799 PARK AVENUE, APT. 18A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060150 2021-03-18 BIENNIAL STATEMENT 2021-02-01
190702002100 2019-07-02 BIENNIAL STATEMENT 2019-02-01
130311002309 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110616000217 2011-06-16 CERTIFICATE OF PUBLICATION 2011-06-16
110222000484 2011-02-22 ARTICLES OF ORGANIZATION 2011-02-22

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
459547.00
Total Face Value Of Loan:
459547.00
Date:
2020-04-28
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:
435360.00
Total Face Value Of Loan:
435360.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$435,360
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$439,892.52
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $435,360
Jobs Reported:
19
Initial Approval Amount:
$459,547
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$459,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$462,946.39
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $459,545
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State