Search icon

EVERYTHING OFFICE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of EVERYTHING OFFICE, INC., FLORIDA F13000001953 FLORIDA

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

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
050907000173 2005-09-07 CERTIFICATE OF INCORPORATION 2005-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609457105 2020-04-15 0202 PPP 8 E 36TH ST 5th Floor, NEW YORK, NY, 10016-3329
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43302.5
Loan Approval Amount (current) 43302.5
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 NEW YORK, NEW YORK, NY, 10016-3329
Project Congressional District NY-12
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43644.81
Forgiveness Paid Date 2021-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State