Search icon

GENUINE SEARCH GROUP, LLC

Company Details

Name: GENUINE SEARCH GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696349
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 101 BRANDYWINE LANE, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENUINE SEARCH GROUP LLC 401(K) P/S PLAN 2023 472965840 2024-10-09 GENUINE SEARCH GROUP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6464508432
Plan sponsor’s address 41 BRAMBLE LN, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing TAMIEKA ADAMS
Valid signature Filed with authorized/valid electronic signature
GENUINE SEARCH GROUP LLC 401(K) P/S PLAN 2022 472965840 2023-08-30 GENUINE SEARCH GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6464508432
Plan sponsor’s address 41 BRAMBLE LN, SUITE 6027, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 472965840
Plan administrator’s name GENUINE SEARCH GROUP LLC
Plan administrator’s address 41 BRAMBLE LN, SUITE 6027, MELVILLE, NY, 11747
Administrator’s telephone number 6464508432

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing BRETT ROSENBLATT
GENUINE SEARCH GROUP LLC 401(K) P/S PLAN 2021 472965840 2022-09-02 GENUINE SEARCH GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6464508432
Plan sponsor’s address 41 BRAMBLE LN, SUITE 6027, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 472965840
Plan administrator’s name GENUINE SEARCH GROUP LLC
Plan administrator’s address 41 BRAMBLE LN, SUITE 6027, MELVILLE, NY, 11747
Administrator’s telephone number 6464508432

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing BRETT ROSENBLATT
GENUINE SEARCH GROUP LLC 401(K) P/S PLAN 2020 472965840 2021-10-04 GENUINE SEARCH GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6463801812
Plan sponsor’s address 41 BRAMBLE LN, SUITE 6027, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 472965840
Plan administrator’s name GENUINE SEARCH GROUP LLC
Plan administrator’s address 41 BRAMBLE LN, SUITE 6027, MELVILLE, NY, 11747
Administrator’s telephone number 6463801812

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing BRETT ROSENBLATT
GENUINE SEARCH GROUP LLC 401(K) P/S PLAN 2019 472965840 2020-08-11 GENUINE SEARCH GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6463801812
Plan sponsor’s address 110 W 40TH ST RM 600, SUITE 6027, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 472965840
Plan administrator’s name GENUINE SEARCH GROUP LLC
Plan administrator’s address 110 W 40TH ST RM 600, SUITE 6027, NEW YORK, NY, 10018
Administrator’s telephone number 6463801812

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing BRETT ROSENBLATT
GENUINE SEARCH GROUP LLC 401(K) P/S PLAN 2018 472965840 2019-11-12 GENUINE SEARCH GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6463801812
Plan sponsor’s address 110 W 40TH ST RM 600, SUITE 6027, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 472965840
Plan administrator’s name GENUINE SEARCH GROUP LLC
Plan administrator’s address 110 W 40TH ST RM 600, SUITE 6027, NEW YORK, NY, 10018
Administrator’s telephone number 6463801812

Signature of

Role Plan administrator
Date 2019-11-12
Name of individual signing BRETT ROSENBLATT
GENUINE SEARCH GROUP LLC 401(K) P/S PLAN 2017 472965840 2018-09-26 GENUINE SEARCH GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6463801812
Plan sponsor’s address 110 W 40TH ST RM 600, SUITE 6027, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 472965840
Plan administrator’s name GENUINE SEARCH GROUP LLC
Plan administrator’s address 110 W 40TH ST RM 600, SUITE 6027, NEW YORK, NY, 10018
Administrator’s telephone number 6463801812

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing BRETT ROSENBLATT
GENUINE SEARCH GROUP LLC 401(K) P/S PLAN 2016 472965840 2017-06-23 GENUINE SEARCH GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6463801812
Plan sponsor’s address 1441 BROADWAY FL 6, SUITE 6027, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 472965840
Plan administrator’s name GENUINE SEARCH GROUP LLC
Plan administrator’s address 1441 BROADWAY FL 6, SUITE 6027, NEW YORK, NY, 10018
Administrator’s telephone number 6463801812

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing STEVEN ROSENBLATT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 101 BRANDYWINE LANE, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
150617000285 2015-06-17 CERTIFICATE OF PUBLICATION 2015-06-17
150120000425 2015-01-20 ARTICLES OF ORGANIZATION 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5239018401 2021-02-08 0235 PPS 41 Bramble Ln, Melville, NY, 11747-2318
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146605
Loan Approval Amount (current) 146605
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 Melville, SUFFOLK, NY, 11747-2318
Project Congressional District NY-01
Number of Employees 24
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148512.66
Forgiveness Paid Date 2022-06-03
2398197700 2020-05-01 0202 PPP 110 W 40TH ST STE 600, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151892
Loan Approval Amount (current) 151892
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 250
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 153785.76
Forgiveness Paid Date 2021-08-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State