Search icon

SPRINGBOARD SEARCH GROUP LLC

Company Details

Name: SPRINGBOARD SEARCH GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5282835
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRINGBOARD SEARCH GROUP, LLC 401(K) PLAN 2023 824352402 2024-10-10 SPRINGBOARD SEARCH GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6468667206
Plan sponsor’s address 79 MADISON AVENUE, SUITE 729, NEW YORK, NY, 10016
ACCOUNT SPRINGBOARD SEARCH GROUP, LLC 401(K) 2022 824352402 2023-06-15 SPRINGBOARD SEARCH GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6468667206
Plan sponsor’s address 79 MADISON AVENUE, SUITE 729, NEW YORK, NY, 10016
SPRINGBOARD SEARCH GROUP, LLC 401(K) PLAN 2022 824352402 2024-06-10 SPRINGBOARD SEARCH GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6468667206
Plan sponsor’s address 79 MADISON AVENUE, SUITE 729, NEW YORK, NY, 10016
ACCOUNT SPRINGBOARD SEARCH GROUP LLC 401(K) 2021 824352402 2022-06-02 SPRINGBOARD SEARCH GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6468667206
Plan sponsor’s address 79 MADISON AVENUE, SUITE 729, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing MARK FITZGERALD
ACCOUNT SPRINGBOARD SEARCH GROUP LLC 401(K) 2020 824352402 2021-10-27 SPRINGBOARD SEARCH GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6468667206
Plan sponsor’s address 79 MADISON AVENUE, SUITE 729, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-27
Name of individual signing MARK FITZGERALD
ACCOUNT SPRINGBOARD SEARCH GROUP LLC 401(K) 2019 824352402 2020-10-03 SPRINGBOARD SEARCH GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6468667206
Plan sponsor’s address 79 MADISON AVENUE, SUITE 729, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-03
Name of individual signing MARK FITZGERALD

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207001207 2024-02-07 BIENNIAL STATEMENT 2024-02-07
221223002265 2022-12-23 BIENNIAL STATEMENT 2022-02-01
SR-81882 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81883 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180419000491 2018-04-19 CERTIFICATE OF PUBLICATION 2018-04-19
180208000192 2018-02-08 ARTICLES OF ORGANIZATION 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114097710 2020-05-01 0202 PPP 79 MADISON AVE STE 727/729, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117642
Loan Approval Amount (current) 117642
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, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
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 118711.63
Forgiveness Paid Date 2021-04-01
2315338402 2021-02-03 0202 PPS 79 Madison Ave Ste 727, New York, NY, 10016-7802
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117642
Loan Approval Amount (current) 117642
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, 10016-7802
Project Congressional District NY-12
Number of Employees 6
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 118516.28
Forgiveness Paid Date 2021-11-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State