Search icon

CONSIDINE SEARCH LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
20151019197
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
000998147
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
4754037
State:
IDAHO

Unique Entity ID

CAGE Code:
774D4
UEI Expiration Date:
2017-10-22

Business Information

Activation Date:
2016-09-22
Initial Registration Date:
2014-08-08

Commercial and government entity program

CAGE number:
774D4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-09-14

Contact Information

POC:
KEVIN J CONSIDINE

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
EECNYC14026
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9000.00
Base And Exercised Options Value:
9000.00
Base And All Options Value:
9000.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2014-09-25
Description:
IGF::OT::IGF CONTRACT CLERICAL - STATE AND LOCAL
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R607: SUPPORT- ADMINISTRATIVE: WORD PROCESSING/TYPING
Procurement Instrument Identifier:
EECNYC14034
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2014-09-25
Description:
IGF::OT::IGF STATE AND LOCAL
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R607: SUPPORT- ADMINISTRATIVE: WORD PROCESSING/TYPING
Procurement Instrument Identifier:
EECNYC14023
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12960.00
Base And Exercised Options Value:
12960.00
Base And All Options Value:
12960.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2014-09-02
Description:
IGF::OT::IGF CONTRACT CLERICAL
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R607: SUPPORT- ADMINISTRATIVE: WORD PROCESSING/TYPING

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$187,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,342.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $187,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State