Search icon

THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1987 (38 years ago)
Entity Number: 1182857
ZIP code: 12203
County: Rensselaer
Place of Formation: New York
Address: 727 WALDENS POND ROAD, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT TANNENBAUM Chief Executive Officer 727 WALDENS POND ROAD, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 727 WALDENS POND ROAD, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
1286978
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141695955
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 727 WALDENS POND ROAD, ALBANY, NY, 12203, 6006, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 727 WALDENS POND ROAD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 727 WALDENS POND ROAD, ALBANY, NY, 12203, 6006, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 727 WALDENS POND ROAD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250606001049 2025-06-06 BIENNIAL STATEMENT 2025-06-06
230607004482 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210624000169 2021-06-24 BIENNIAL STATEMENT 2021-06-24
190604061681 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170612006231 2017-06-12 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
102300.00
Total Face Value Of Loan:
102300.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102300
Current Approval Amount:
102300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103283.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State