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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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
Phone:
+1 917-701-3555

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189342.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State