Search icon

HOWARD-SLOAN SEARCH, INC.

Headquarter

Company Details

Name: HOWARD-SLOAN SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1979 (46 years ago)
Entity Number: 586705
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 5th Avenue, 15th Floor, New York, NY, United States, 10017
Principal Address: 555 FIFTH AVENUE, 15th FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOWARD-SLOAN SEARCH, INC., MISSISSIPPI 1469319 MISSISSIPPI
Headquarter of HOWARD-SLOAN SEARCH, INC., KENTUCKY 1295818 KENTUCKY
Headquarter of HOWARD-SLOAN SEARCH, INC., ILLINOIS CORP_70307979 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2023 132998267 2024-10-13 HOWARD SLOAN SEARCH, INC. 76
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2023 132998267 2024-10-15 HOWARD SLOAN SEARCH, INC. 76
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2023 132998267 2024-10-23 HOWARD SLOAN SEARCH, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2022 132998267 2023-05-08 HOWARD SLOAN SEARCH, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-05-07
Name of individual signing MITCHELL BERGER
Role Employer/plan sponsor
Date 2023-05-07
Name of individual signing MITCHELL BERGER
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2021 132998267 2022-05-12 HOWARD SLOAN SEARCH, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing MITCHELL BERGER
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2020 132998267 2021-05-19 HOWARD SLOAN SEARCH, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing MITCHELL BERGER
Role Employer/plan sponsor
Date 2021-05-19
Name of individual signing MITCHELL BERGER
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2019 132998267 2020-09-15 HOWARD SLOAN SEARCH, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing MITCHELL BERGER
Role Employer/plan sponsor
Date 2020-09-15
Name of individual signing MITCHELL BERGER
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2018 132998267 2019-05-21 HOWARD SLOAN SEARCH, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing MITCHELL BERGER
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing MITCHELL BERGER
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2017 132998267 2018-07-03 HOWARD SLOAN SEARCH, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing MITCHELL BERGER
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing MITCHELL BERGER
HOWARD SLOAN SEARCH, INC. 401(K) PLAN 2016 132998267 2017-07-10 HOWARD SLOAN SEARCH, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2127040444
Plan sponsor’s address 555 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing MITCHELL BERGER
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing MITCHELL BERGER

DOS Process Agent

Name Role Address
CHAIFETZ & CHAIFETZ DOS Process Agent 555 5th Avenue, 15th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
MITCHELL BERGER Chief Executive Officer 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 555 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-11-17 Address 555 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-11-17 Address 488 MADISON AVENUE, SUITE 1100, NEW YORK, NY, 10606, USA (Type of address: Service of Process)
2023-02-07 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-11-17 Address 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 555 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-01-17 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117000208 2023-11-17 BIENNIAL STATEMENT 2023-10-01
230207003378 2023-02-07 BIENNIAL STATEMENT 2021-10-01
20201118055 2020-11-18 ASSUMED NAME LLC INITIAL FILING 2020-11-18
140310002545 2014-03-10 BIENNIAL STATEMENT 2013-10-01
071030002787 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051206002712 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031007002617 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011025002159 2001-10-25 BIENNIAL STATEMENT 2001-10-01
991025002591 1999-10-25 BIENNIAL STATEMENT 1999-10-01
980714000653 1998-07-14 CERTIFICATE OF AMENDMENT 1998-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8871778305 2021-01-30 0202 PPS 555 FIFTH AVENUE 3RD FLOOR SUITE 302, NEW YORK, NY, 10017
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1044534
Loan Approval Amount (current) 1044534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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
Project Congressional District NY-12
Number of Employees 69
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1053233.68
Forgiveness Paid Date 2021-12-06
9142947001 2020-04-09 0202 PPP 555 Fifth Avenue, 3rd Floor, Suite 302, NEW YORK, NY, 10017
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1044534
Loan Approval Amount (current) 1044534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10017-0001
Project Congressional District NY-12
Number of Employees 69
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1058270.34
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State