Search icon

WORTH RECRUITING LLC

Headquarter

Company Details

Name: WORTH RECRUITING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5538780
ZIP code: 11724
County: Kings
Place of Formation: New York
Address: 470 Woodbury Road, Cold Spring Harbor, NY, United States, 11724

Links between entities

Type Company Name Company Number State
Headquarter of WORTH RECRUITING LLC, IDAHO 4046398 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORTH SEARCH 401(K) PROFIT SHARING PLAN 2023 834513054 2024-09-09 WORTH RECRUITING 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 4148076484
Plan sponsor’s address 470 WOODBURY ROAD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing NOLAN GREENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-09
Name of individual signing NOLAN GREENBERG
Valid signature Filed with authorized/valid electronic signature
WORTH SEARCH 401(K) PROFIT SHARING PLAN 2022 834513054 2023-09-25 WORTH RECRUITING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 4148076484
Plan sponsor’s address 470 WOODBURY ROAD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing NOLAN GREENBERG
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing NOLAN GREENBERG
WORTH SEARCH 401(K) PROFIT SHARING PLAN 2021 834513054 2022-10-03 WORTH RECRUITING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 4148076484
Plan sponsor’s address 470 WOODBURY ROAD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing NOLAN GREENBERG
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing NOLAN GREENBERG

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
WORTH RECRUITING LLC DOS Process Agent 470 Woodbury Road, Cold Spring Harbor, NY, United States, 11724

History

Start date End date Type Value
2019-04-23 2023-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-04-23 2023-04-03 Address 81 WASHINGTON STREET, APT. 7G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001055 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210711000014 2021-07-11 BIENNIAL STATEMENT 2021-07-11
191010000527 2019-10-10 CERTIFICATE OF PUBLICATION 2019-10-10
190423010013 2019-04-23 ARTICLES OF ORGANIZATION 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1409837704 2020-05-01 0202 PPP 81 WASHINGTON ST APT 7G, BROOKLYN, NY, 11201
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 561312
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 62925.35
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State