Search icon

OFFICE DYNAMICS, INC.

Company Details

Name: OFFICE DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1986 (39 years ago)
Entity Number: 1118996
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 5 W CROSS STREET, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 W CROSS STREET, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
ANDREW SARKOZI Chief Executive Officer 5 W CROSS STREET, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2002-11-08 2006-10-25 Address 5 W. CROSS ST., HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2002-11-08 2006-10-25 Address 5 W. CROSS ST., HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2002-11-08 2006-10-25 Address 5 W. CROSS ST., HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1996-06-10 2002-11-08 Address 36 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1996-06-10 2002-11-08 Address 36 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1996-06-10 2002-11-08 Address 36 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1986-10-14 1996-06-10 Address 108 SAGAMORE RD, APT 6G, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062671 2021-01-04 BIENNIAL STATEMENT 2020-10-01
181018006336 2018-10-18 BIENNIAL STATEMENT 2018-10-01
170720006112 2017-07-20 BIENNIAL STATEMENT 2016-10-01
141105006602 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121004006312 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101119002774 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081031002274 2008-10-31 BIENNIAL STATEMENT 2008-10-01
061025002408 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041123002093 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021108002002 2002-11-08 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4923428408 2021-02-07 0202 PPS 5 Cross St W, Hawthorne, NY, 10532-1259
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54387
Loan Approval Amount (current) 54387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1259
Project Congressional District NY-17
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54902.17
Forgiveness Paid Date 2022-01-28
9322707105 2020-04-15 0202 PPP 5 WEST CROSS STREET, HAWTHORNE, NY, 10532
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50882
Loan Approval Amount (current) 50882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51515.2
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State