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

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

Form 5500 Series

Employer Identification Number (EIN):
133012198
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204435.00
Total Face Value Of Loan:
204435.00
Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-204435.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225217.50
Total Face Value Of Loan:
225217.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225217.5
Current Approval Amount:
225217.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228037.35
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204435
Current Approval Amount:
204435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206120.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State