Search icon

KAY SEARCH GROUP, INC.

Company Details

Name: KAY SEARCH GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2018 (7 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 5308912
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 55 WHITE STREET, APT PHA, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAY SEARCH GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 824946533 2023-07-19 KAY SEARCH GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3472066188
Plan sponsor’s address 55 WHITE ST, APT PHA, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing SHANNON KAY
KAY SEARCH GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 824946533 2022-07-28 KAY SEARCH GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3472066188
Plan sponsor’s address 55 WHITE STREET, APT PHA, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing SHANNON KAY
KAY SEARCH GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 824946533 2021-10-05 KAY SEARCH GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3472066188
Plan sponsor’s address 55 WHITE STREET, APT PHA, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing SHANNON KAY
KAY SEARCH GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 824946533 2020-04-01 KAY SEARCH GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3472066188
Plan sponsor’s address 300 PARK AVE, 2ND FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-04-01
Name of individual signing SHANNON KAY

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHANNON KAY Chief Executive Officer 55 WHITE STREET, APT PHA, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
231228000302 2023-12-27 CERTIFICATE OF MERGER 2023-12-31
220331002179 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200323060044 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180322010071 2018-03-22 CERTIFICATE OF INCORPORATION 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6930148306 2021-01-27 0202 PPS 55 White St Apt PH A, New York, NY, 10013
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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
Project Congressional District NY-07
Number of Employees 3
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39557.63
Forgiveness Paid Date 2021-09-28
6779127703 2020-05-01 0202 PPP 600 5th Avenue 2nd Fl, New York, NY, 10020
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10020-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40392.95
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State