Search icon

CONSIDINE SEARCH LLC

Headquarter

Company Details

Name: CONSIDINE SEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228286
ZIP code: 11231
County: Suffolk
Place of Formation: New York
Address: 502 CLINTON STREET, BROOKLYN, NY, United States, 11231

Links between entities

Type Company Name Company Number State
Headquarter of CONSIDINE SEARCH LLC, COLORADO 20151019197 COLORADO
Headquarter of CONSIDINE SEARCH LLC, RHODE ISLAND 000998147 RHODE ISLAND
Headquarter of CONSIDINE SEARCH LLC, IDAHO 4754037 IDAHO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
774D4 Obsolete Non-Manufacturer 2014-08-28 2024-03-02 2022-09-14 No data

Contact Information

POC KEVIN J CONSIDINE
Phone +1 917-701-3555
Address 250 PARK AVE FL 7, NEW YORK, NY, 10177 0799, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
KEVIN J CONSIDINE DOS Process Agent 502 CLINTON STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2020-04-06 2024-04-01 Address 502 CLINTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2018-04-10 2020-04-06 Address 460 PARK AVENUE SOUTH, FLOOR TWELVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-04-09 2018-04-10 Address C/O RAVI IVAN SHARMA, P.C., 200 PARK AVENUE SOUTH STE 1511, NEW YORK, NY, 10003, 1536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040434 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220414000452 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200406060930 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180410006295 2018-04-10 BIENNIAL STATEMENT 2018-04-01
140507006383 2014-05-07 BIENNIAL STATEMENT 2014-04-01
120727000182 2012-07-27 CERTIFICATE OF PUBLICATION 2012-07-27
120409000275 2012-04-09 ARTICLES OF ORGANIZATION 2012-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3054957704 2020-05-01 0202 PPP 502 CLINTON ST, BROOKLYN, NY, 11231
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189342.6
Forgiveness Paid Date 2021-04-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State