Search icon

ANALYTIC RECRUITING INC.

Company Details

Name: ANALYTIC RECRUITING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1980 (45 years ago)
Entity Number: 608503
ZIP code: 10017
County: New York
Place of Formation: New York
Address: RITA RAZ, 144 E. 44TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 144 EAST 44TH ST STE 301, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANALYTIC RECRUITING 401(K) PROFIT SHARING PLAN 2023 133012198 2024-04-01 ANALYTIC RECRUITING, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 561300
Sponsor’s telephone number 2125458511
Plan sponsor’s address 144 EAST 44TH STREET, NEW YORK, NY, 10017
ANALYTIC RECRUITING 401(K) PROFIT SHARING PLAN 2022 133012198 2023-06-09 ANALYTIC RECRUITING, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 561300
Sponsor’s telephone number 2125458511
Plan sponsor’s address 144 EAST 44TH STREET, NEW YORK, NY, 10017
ANALYTIC RECRUITING 401(K) PROFIT SHARING PLAN 2021 133012198 2022-05-18 ANALYTIC RECRUITING, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 561300
Sponsor’s telephone number 2125458511
Plan sponsor’s address 144 EAST 44TH STREET, NEW YORK, NY, 10017
ANALYTIC RECRUITING 401(K) PROFIT SHARING PLAN 2020 133012198 2021-05-10 ANALYTIC RECRUITING, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 561300
Sponsor’s telephone number 2125458511
Plan sponsor’s address 144 EAST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10017
ANALYTIC RECRUITING 401(K) PROFIT SHARING PLAN 2019 133012198 2020-06-01 ANALYTIC RECRUITING, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 561300
Sponsor’s telephone number 2125458511
Plan sponsor’s address 144 EAST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10017
ANALYTIC RECRUITING 401(K) PROFIT SHARING PLAN 2018 133012198 2019-09-24 ANALYTIC RECRUITING, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 561300
Sponsor’s telephone number 2125458511
Plan sponsor’s address 144 EAST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10017
ANALYTIC RECRUITING 401(K) PROFIT SHARING PLAN 2017 133012198 2018-09-21 ANALYTIC RECRUITING, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 561300
Sponsor’s telephone number 2125458511
Plan sponsor’s address 144 EAST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10017
ANALYTIC RECRUITING 401(K) PROFIT SHARING PLAN 2016 133012198 2017-07-11 ANALYTIC RECRUITING, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 561300
Sponsor’s telephone number 2125458511
Plan sponsor’s address 144 EAST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing RITA RAZ
ANALYTIC RECRUITING 401(K) PROFIT SHARING PLAN 2015 133012198 2016-06-24 ANALYTIC RECRUITING, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 561300
Sponsor’s telephone number 2125458511
Plan sponsor’s address 144 EAST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 100174096

Chief Executive Officer

Name Role Address
RITA RAZ Chief Executive Officer 144 EAST 44TH ST STE 301, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RITA RAZ, 144 E. 44TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-10-18 2015-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-20 2008-11-26 Address 12 EAST 41ST STREET, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-02-15 1998-07-20 Address 1 EAST 42ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-07 2012-11-01 Address 21 EAST 40TH STREET, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-05-07 2012-11-01 Address 21 EAST 40TH STREET, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1980-02-11 1994-02-15 Address 1 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-02-11 2012-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150420000418 2015-04-20 CERTIFICATE OF AMENDMENT 2015-04-20
140421002354 2014-04-21 BIENNIAL STATEMENT 2014-02-01
121101002363 2012-11-01 BIENNIAL STATEMENT 2012-02-01
121018000282 2012-10-18 CERTIFICATE OF AMENDMENT 2012-10-18
081126000900 2008-11-26 CERTIFICATE OF CHANGE 2008-11-26
980720000165 1998-07-20 CERTIFICATE OF CHANGE 1998-07-20
940215002497 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930507002166 1993-05-07 BIENNIAL STATEMENT 1993-02-01
A643788-2 1980-02-11 CERTIFICATE OF INCORPORATION 1980-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9531017204 2020-04-28 0202 PPP 144 East 44th Street, New York, NY, 10017
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225217.5
Loan Approval Amount (current) 225217.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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 11
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228037.35
Forgiveness Paid Date 2021-08-12
4245828508 2021-02-25 0202 PPS 144 E 44th St, New York, NY, 10017-4008
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204435
Loan Approval Amount (current) 204435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10017-4008
Project Congressional District NY-12
Number of Employees 12
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206120.89
Forgiveness Paid Date 2022-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State