Search icon

CODA SEARCH LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CODA SEARCH LLC, CONNECTICUT 2538803 CONNECTICUT
Headquarter of CODA SEARCH LLC, ILLINOIS LLC_07981333 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CODA SEARCH STAFFING 401(K) PLAN 2023 275061787 2024-10-01 CODA SEARCH LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 590 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing DAVID COOPERMAN
Valid signature Filed with authorized/valid electronic signature
CODA SEARCH LLC 401(K) PLAN 2022 275061787 2023-10-03 CODA SEARCH LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 590 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing DAVID COOPERMAN
CODA SEARCH LLC 401(K) PLAN 2021 275061787 2022-10-07 CODA SEARCH LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 590 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing DAVID COOPERMAN
CODA SEARCH LLC 401(K) PLAN 2020 275061787 2021-10-01 CODA SEARCH LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 590 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing DAVID COOPERMAN
CODA SEARCH LLC 401(K) PLAN 2019 275061787 2020-08-26 CODA SEARCH LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 590 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing DAVID COOPERMAN
CODA SEARCH LLC 401(K) PLAN 2018 275061787 2019-08-12 CODA SEARCH LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 546 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing DAVID COOPERMAN
CODA SEARCH LLC 401(K) PLAN 2017 275061787 2018-07-23 CODA SEARCH LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 546 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing DAVID COOPERMAN
CODA SEARCH LLC 401(K) PLAN 2016 275061787 2017-09-26 CODA SEARCH LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 546 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing DAVID COOPERMAN
CODA SEARCH LLC 401(K) PLAN 2015 275061787 2016-09-23 CODA SEARCH LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 546 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing DAVID COOPERMAN
CODA SEARCH LLC 401(K) PLAN 2014 275061787 2015-07-21 CODA SEARCH LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 561300
Sponsor’s telephone number 6464073900
Plan sponsor’s address 546 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing DAVID COOPERMAN

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064058406 2021-02-03 0202 PPS 590 5th Ave Fl 9, New York, NY, 10036-4702
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459547
Loan Approval Amount (current) 459547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-4702
Project Congressional District NY-12
Number of Employees 19
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462946.39
Forgiveness Paid Date 2021-11-02
9428937200 2020-04-28 0202 PPP 590 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10036
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435360
Loan Approval Amount (current) 435360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439892.52
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State