Search icon

SLA EXECUTIVE SEARCH LLC

Company Details

Name: SLA EXECUTIVE SEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924675
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 199 BOWERY 9D, NEW YORK, NY, United States, 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLA EXECUTIVE SEARCH LLC 401(K) PROFIT SHARING PLAN 2023 812118476 2024-06-21 SLA EXECUTIVE SEARCH LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6463212799
Plan sponsor’s address 300 N. END AVE., APT. 12E, NEW YORK, NY, 10282
SLA EXECUTIVE SEARCH LLC 401(K) PROFIT SHARING PLAN 2022 812118476 2024-06-21 SLA EXECUTIVE SEARCH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6463212799
Plan sponsor’s address 300 N. END AVE., APT. 12E, NEW YORK, NY, 10282
SLA EXECUTIVE SEARCH LLC 401(K) PROFIT SHARING PLAN 2021 812118476 2024-06-21 SLA EXECUTIVE SEARCH LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6463212799
Plan sponsor’s address 300 N. END AVE., APT. 12E, NEW YORK, NY, 10282
SLA EXECUTIVE SEARCH LLC 401(K) PROFIT SHARING PLAN 2021 812118476 2022-10-17 SLA EXECUTIVE SEARCH LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6463212799
Plan sponsor’s address 300 N. END AVE., APT. 12E, NEW YORK, NY, 10282

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 199 BOWERY 9D, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
160713000128 2016-07-13 CERTIFICATE OF CHANGE 2016-07-13
160614000100 2016-06-14 CERTIFICATE OF AMENDMENT 2016-06-14
160613000311 2016-06-13 CERTIFICATE OF PUBLICATION 2016-06-13
160405000263 2016-04-05 ARTICLES OF ORGANIZATION 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7786187310 2020-04-30 0202 PPP 120 East 23rd Street New York, NY 10010 0.0, New York, NY, 10010-0001
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67025
Loan Approval Amount (current) 67025
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, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67791.32
Forgiveness Paid Date 2021-06-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State