Search icon

FLATIRON SEARCH PARTNERS, LLC

Company Details

Name: FLATIRON SEARCH PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Aug 2018 (7 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 5387682
ZIP code: 80222
County: Albany
Place of Formation: Delaware
Address: 2000 s. colorado blvd, tower one, suite 2000 - #59, DENVER, CO, United States, 80222

DOS Process Agent

Name Role Address
FLATIRON SEARCH PARTNERS, LLC DOS Process Agent 2000 s. colorado blvd, tower one, suite 2000 - #59, DENVER, CO, United States, 80222

History

Start date End date Type Value
2020-08-03 2022-03-24 Address 244 FIFTH AVENUE, SUITE 2470, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-03 2020-08-03 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324003147 2022-03-23 SURRENDER OF AUTHORITY 2022-03-23
200803062805 2020-08-03 BIENNIAL STATEMENT 2020-08-01
181128000032 2018-11-28 CERTIFICATE OF PUBLICATION 2018-11-28
180803000470 2018-08-03 APPLICATION OF AUTHORITY 2018-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777738510 2021-03-06 0202 PPS 244 5th Ave Ste 2470, New York, NY, 10001-7604
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83487
Loan Approval Amount (current) 83487
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, 10001-7604
Project Congressional District NY-12
Number of Employees 4
NAICS code 561312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83996.09
Forgiveness Paid Date 2021-10-20
6525127202 2020-04-28 0202 PPP 244 5TH AVE Suite 2470, NEW YORK, NY, 10001-7604
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42055
Loan Approval Amount (current) 42055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
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, 10001-7604
Project Congressional District NY-12
Number of Employees 2
NAICS code 561312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42334.98
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State