Search icon

ODYSSEY SEARCH PARTNERS GROUP LLC

Company Details

Name: ODYSSEY SEARCH PARTNERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2019 (5 years ago)
Entity Number: 5666549
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ODYSSEY SEARCH PARTNERS 401(K) PLAN 2023 843926847 2024-04-30 ODYSSEY SEARCH PARTNERS GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2127505677
Plan sponsor’s address 747 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing ADAM KAHN
ODYSSEY SEARCH PARTNERS HCE 401(K) PLAN 2023 843926847 2024-04-29 ODYSSEY SEARCH PARTNERS GROUP LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 2127505677
Plan sponsor’s address 747 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing ADAM KAHN
ODYSSEY SEARCH PARTNERS 401(K) PLAN 2022 843926847 2023-01-26 ODYSSEY SEARCH PARTNERS GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2127505677
Plan sponsor’s address 747 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing ADAM KAHN
ODYSSEY SEARCH PARTNERS HCE 401(K) PLAN 2022 843926847 2023-01-26 ODYSSEY SEARCH PARTNERS GROUP LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 2127505677
Plan sponsor’s address 747 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing ADAM KAHN
ODYSSEY SEARCH PARTNERS HCE 401(K) PLAN 2021 843926847 2022-05-03 ODYSSEY SEARCH PARTNERS GROUP LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 2127505677
Plan sponsor’s address 747 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing ADAM KAHN
ODYSSEY SEARCH PARTNERS 401(K) PLAN 2021 843926847 2022-05-03 ODYSSEY SEARCH PARTNERS GROUP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2127505677
Plan sponsor’s address 747 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing ADAM KAHN
ODYSSEY SEARCH PARTNERS HCE 401(K) PLAN 2020 843926847 2021-06-21 ODYSSEY SEARCH PARTNERS GROUP LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 2127505677
Plan sponsor’s address 747 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing ADAM KAHN
ODYSSEY SEARCH PARTNERS 401(K) PLAN 2020 843926847 2021-06-21 ODYSSEY SEARCH PARTNERS GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2127505677
Plan sponsor’s address 747 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing ADAM KAHN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 747 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
200225000702 2020-02-25 CERTIFICATE OF PUBLICATION 2020-02-25
191205000192 2019-12-05 ARTICLES OF ORGANIZATION 2019-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513707700 2020-05-01 0202 PPP 747 3RD AVE FL 15, NEW YORK, NY, 10017
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202732
Loan Approval Amount (current) 202732
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, 10017-0001
Project Congressional District NY-12
Number of Employees 10
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 204740.85
Forgiveness Paid Date 2021-05-03
7425548410 2021-02-11 0202 PPS 747 3rd Ave Fl 15, New York, NY, 10017-2800
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243647
Loan Approval Amount (current) 243647
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, 10017-2800
Project Congressional District NY-12
Number of Employees 11
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246313.31
Forgiveness Paid Date 2022-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State