Search icon

NEXTCAP SEARCH LLC

Company Details

Name: NEXTCAP SEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5506116
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 E. 52ND STREET, 31ST FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXTCAP SEARCH, LLC CASH BALANCE PLAN 2023 833868983 2024-02-26 NEXTCAP SEARCH, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 2128430200
Plan sponsor’s address 110 EAST 42ND STREET, SUITE 1506, NEW YORK, NY, 10017
NEXTCAP SEARCH, LLC 401(K) SAVINGS RETIREMENT PLAN 2023 833868983 2024-07-01 NEXTCAP SEARCH, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 111100
Sponsor’s telephone number 9175262899
Plan sponsor’s address 110 E 42ND ST RM 1506, NEW YORK, NY, 100178533

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing TOM LABADIE
NEXTCAP SEARCH, LLC 401(K) SAVINGS RETIREMENT PLAN 2023 833868983 2024-07-01 NEXTCAP SEARCH, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 111100
Sponsor’s telephone number 9175262899
Plan sponsor’s address 110 E 42ND ST RM 1506, NEW YORK, NY, 100178533

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing TOM LABADIE
NEXTCAP SEARCH, LLC CASH BALANCE PLAN 2022 833868983 2023-05-09 NEXTCAP SEARCH, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 2128430200
Plan sponsor’s address 110 EAST 42ND STREET, SUITE 1506, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing THOMAS LABADIE
NEXTCAP SEARCH, LLC 401(K) SAVINGS RETIREMENT PLAN 2022 833868983 2023-06-21 NEXTCAP SEARCH LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 111100
Sponsor’s telephone number 9175262899
Plan sponsor’s address 110 E 42ND ST RM 1506, NEW YORK, NY, 100178533

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing TOM LABADIE
NEXTCAP SEARCH, LLC 401(K) SAVINGS RETIREMENT PLAN 2022 833868983 2023-06-12 NEXTCAP SEARCH LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 111100
Sponsor’s telephone number 9175262899
Plan sponsor’s address 110 E 42ND ST RM 1506, NEW YORK, NY, 100178533

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing TOM LABADIE
NEXTCAP SEARCH, LLC CASH BALANCE PLAN 2021 833868983 2022-03-15 NEXTCAP SEARCH, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 2128430200
Plan sponsor’s address 110 EAST 42ND STREET, SUITE 1506, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-03-15
Name of individual signing THOMAS LABADIE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 E. 52ND STREET, 31ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-03-04 2019-12-11 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211000552 2019-12-11 CERTIFICATE OF AMENDMENT 2019-12-11
190530000746 2019-05-30 CERTIFICATE OF PUBLICATION 2019-05-30
190304010616 2019-03-04 ARTICLES OF ORGANIZATION 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3237707702 2020-05-01 0202 PPP 150 E 52ND ST FL 31, NEW YORK, NY, 10022
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) 80067
Loan Approval Amount (current) 80067
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code -
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 80797.17
Forgiveness Paid Date 2021-04-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State