Search icon

LOOKSMART GROUP, INC.

Company Details

Name: LOOKSMART GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2017 (8 years ago)
Entity Number: 5135370
ZIP code: 85004
County: New York
Place of Formation: Nevada
Address: 2 N Central Ave, Ste 1800, PHOENIX, AZ, United States, 85004
Principal Address: 2 N Central Ave, Ste 1800, Phoenix, AZ, United States, 85004

DOS Process Agent

Name Role Address
JUDY ONGHAI DOS Process Agent 2 N Central Ave, Ste 1800, PHOENIX, AZ, United States, 85004

Chief Executive Officer

Name Role Address
MICHAEL ONGHAI Chief Executive Officer 2 N CENTRAL AVE, STE 1800, PHOENIX, AZ, United States, 85004

History

Start date End date Type Value
2023-09-10 2023-09-10 Address 2 N CENTRAL AVE, STE 1800, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2023-09-10 2023-09-10 Address 3830, N. 7TH ST., PHOENIX, AZ, 85014, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-09-10 Address 3830, N. 7TH ST., PHOENIX, AZ, 85014, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-09-10 Address 3830 N. 7TH ST., PHOENIX, AZ, 85014, USA (Type of address: Service of Process)
2019-05-02 2021-05-05 Address 588 BROADWAY SUITE 503, 0, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-05-11 2021-05-05 Address 588 BRODWAY, SUITE 503, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000553 2023-09-10 BIENNIAL STATEMENT 2023-05-01
210505060168 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190502060786 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170511000304 2017-05-11 APPLICATION OF AUTHORITY 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1272228801 2021-04-10 0202 PPS 154 Grand St, New York, NY, 10013-3141
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60485
Loan Approval Amount (current) 60485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10013-3141
Project Congressional District NY-10
Number of Employees 4
NAICS code 541810
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60716.86
Forgiveness Paid Date 2021-08-31
6514597208 2020-04-28 0202 PPP 154 grand st, new york, NY, 10013
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88532.99
Forgiveness Paid Date 2021-07-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State