Search icon

MINDSHARE EXECUTIVE SEARCH LLC

Company Details

Name: MINDSHARE EXECUTIVE SEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5497177
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 42 E Main St, Huntington, NY, United States, 11743

DOS Process Agent

Name Role Address
RYAN KELLNER DOS Process Agent 42 E Main St, Huntington, NY, United States, 11743

History

Start date End date Type Value
2019-02-19 2024-11-06 Address 204 BURNS STREET #2, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003447 2024-11-06 BIENNIAL STATEMENT 2024-11-06
190219010652 2019-02-19 ARTICLES OF ORGANIZATION 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2100717710 2020-05-01 0202 PPP 204 BURNS ST APT 2, FOREST HILLS, NY, 11375
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20447
Loan Approval Amount (current) 20447
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 New Business or 2 years or less
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
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 -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State