Search icon

THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC., CONNECTICUT 1286978 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2023 141695955 2024-05-03 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2022 141695955 2023-09-08 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 8
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2021 141695955 2022-05-09 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2020 141695955 2021-04-30 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2019 141695955 2020-05-29 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2018 141695955 2019-04-26 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2017 141695955 2018-04-17 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2016 141695955 2017-04-26 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2015 141695955 2016-05-02 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203
THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS PROFIT SHARING PLAN 2014 141695955 2015-05-05 THE GROUP FOR ORGANIZATIONAL EFFECTIVENESS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 5184567738
Plan sponsor’s address 727 WALDENS POND ROAD, ALBANY, NY, 12203

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

History

Start date End date Type Value
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)
2021-08-05 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-28 2023-06-07 Address 727 WALDENS POND ROAD, ALBANY, NY, 12203, 6006, USA (Type of address: Service of Process)
2003-05-28 2023-06-07 Address 727 WALDENS POND ROAD, ALBANY, NY, 12203, 6006, USA (Type of address: Chief Executive Officer)
1998-05-12 2003-05-28 Address 409 VESPER COURT, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
1998-05-12 2003-05-28 Address 409 VESPER COURT, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1998-05-12 2003-05-28 Address 409 VESPER COURT, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
1993-08-19 1998-05-12 Address 166 WINTHROP AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1993-05-14 1993-08-19 Address 166 WINTHROP AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
150602007504 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130613006419 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110622002275 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090604002597 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070612002227 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050812002718 2005-08-12 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046727400 2020-05-06 0248 PPP 727 WALDENS POND RD, ALBANY, NY, 12203-6006
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102300
Loan Approval Amount (current) 102300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-6006
Project Congressional District NY-20
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103283.22
Forgiveness Paid Date 2021-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State