Search icon

EVERYTHING OFFICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EVERYTHING OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252660
ZIP code: 32922
County: New York
Place of Formation: New York
Address: 317 RIVEREDGE BLVD., SUITE 104, COCOA, FL, United States, 32922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVERYTHING OFFICE, INC. DOS Process Agent 317 RIVEREDGE BLVD., SUITE 104, COCOA, FL, United States, 32922

Chief Executive Officer

Name Role Address
JONATHAN TERRY Chief Executive Officer 317 RIVEREDGE BLVD., SUITE 104, COCOA, FL, United States, 32922

Links between entities

Type:
Headquarter of
Company Number:
F13000001953
State:
FLORIDA

History

Start date End date Type Value
2014-07-07 2020-10-26 Address 19 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-10-25 2020-10-26 Address 19 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-10-03 2014-07-07 Address 1570 1ST AVE, APT 4E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-10-03 2009-10-20 Address 386 PARK AVE S, STE 1300, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-09-07 2011-10-25 Address P.O. BOX 2271, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060369 2020-10-26 BIENNIAL STATEMENT 2019-09-01
140707002095 2014-07-07 BIENNIAL STATEMENT 2013-09-01
111025002541 2011-10-25 BIENNIAL STATEMENT 2011-09-01
091020002879 2009-10-20 BIENNIAL STATEMENT 2009-09-01
071003002821 2007-10-03 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
43302.50
Total Face Value Of Loan:
43302.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43302.5
Current Approval Amount:
43302.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43644.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State