Search icon

FIND CONSULTING LLC

Headquarter

Company Details

Name: FIND CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2017 (8 years ago)
Entity Number: 5156154
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 325 east 41st st, #104, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of FIND CONSULTING LLC, CONNECTICUT 2719358 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIND CONSULTING LLC 401(K) PLAN 2021 821999305 2022-05-16 FIND CONSULTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 9143285110
Plan sponsor’s address 135 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing KATHRYN BENSON
FIND CONSULTING LLC 401(K) PLAN 2020 821999305 2021-04-01 FIND CONSULTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 9143285110
Plan sponsor’s address 135 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing KATHRYN BENSON
FIND CONSULTING LLC 401(K) PLAN 2019 821999305 2020-06-09 FIND CONSULTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 9143285110
Plan sponsor’s address 135 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing KATHRYN BENSON

DOS Process Agent

Name Role Address
the llc DOS Process Agent 325 east 41st st, #104, NEW YORK, NY, United States, 10017

Agent

Name Role Address
jennifer puckett Agent 325 east 41st street #104, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-06-12 2024-12-10 Address 2022 BLEECKER ST #2, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2023-06-12 2024-12-10 Address 2022 BLEECKER ST #2, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2017-06-16 2023-06-12 Address 2022 BLEECKER ST #2, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2017-06-16 2023-06-12 Address 2022 BLEECKER ST #2, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004078 2024-11-29 CERTIFICATE OF CHANGE BY ENTITY 2024-11-29
230612000010 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210608060016 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190610060062 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170925000858 2017-09-25 CERTIFICATE OF PUBLICATION 2017-09-25
170616010427 2017-06-16 ARTICLES OF ORGANIZATION 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226207306 2020-04-30 0202 PPP 135 MADISON AVE FL 5, NEW YORK, NY, 10016-6759
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10309
Loan Approval Amount (current) 10309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-6759
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10397.4
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State