Search icon

OPEN MINDED ORGANICS LLC

Company Details

Name: OPEN MINDED ORGANICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3181429
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 7 FORDHAM ST, SAG HARBOR, NY, United States, 11963

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1LHUJDGZ835 2023-04-29 720 BUTTER LN, BRIDGEHAMPTON, NY, 11932, USA PO BOX 302, SAG HARBOR, NY, 11963, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-04-01
Initial Registration Date 2022-03-30
Entity Start Date 2005-03-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID FALKOWSKI
Address PO BOX 302, SAG HARBOR, NY, 11963, USA
Government Business
Title PRIMARY POC
Name DAVID FALKOWSKI
Address PO BOX 302, SAG HARBOR, NY, 11963, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DAVID FALKOWSKI DOS Process Agent 7 FORDHAM ST, SAG HARBOR, NY, United States, 11963

Licenses

Number Type Date Last renew date End date Address Description
707922 Retail grocery store No data No data No data 720 BUTTER LN, BRIDGEHAMPTON, NY, 11932 No data
0092-23-126432 Alcohol sale 2024-03-27 2024-03-27 2025-03-31 720 BUTTER LN, BRIDGEHAMPTON, New York, 11932 Roadside Farm Market

History

Start date End date Type Value
2005-03-24 2007-03-01 Address 7 FORDHAM STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409002277 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110412002378 2011-04-12 BIENNIAL STATEMENT 2011-03-01
070301002601 2007-03-01 BIENNIAL STATEMENT 2007-03-01
050708000635 2005-07-08 AFFIDAVIT OF PUBLICATION 2005-07-08
050708000639 2005-07-08 AFFIDAVIT OF PUBLICATION 2005-07-08
050324000094 2005-03-24 ARTICLES OF ORGANIZATION 2005-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5771108302 2021-01-25 0235 PPS 7 Fordham St, Sag Harbor, NY, 11963-2950
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38555
Loan Approval Amount (current) 38555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sag Harbor, SUFFOLK, NY, 11963-2950
Project Congressional District NY-01
Number of Employees 8
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38837.03
Forgiveness Paid Date 2021-10-27
6939607204 2020-04-28 0235 PPP 7 FORDHAM STREET, SAG HARBOR, NY, 11963
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32182
Loan Approval Amount (current) 32182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32461.5
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State