Search icon

LONGSTEM ORGANIZERS INC.

Company Details

Name: LONGSTEM ORGANIZERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330589
ZIP code: 10535
County: Putnam
Place of Formation: New York
Address: PO BOX 22, JEFFERSON VALLEY, NY, United States, 10535
Principal Address: 10 SPRINGDALE RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 22, JEFFERSON VALLEY, NY, United States, 10535

Chief Executive Officer

Name Role Address
ALISON ALBANESE Chief Executive Officer 380 E MAIN ST, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
2012-05-14 2014-05-07 Address 236 FREMONT ST, 2F, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2010-04-02 2012-05-14 Address 380 E MAIN ST, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2010-04-02 2014-05-07 Address PO BOX 766, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2008-03-19 2010-04-02 Address 10 NORTH ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2008-03-19 2012-05-14 Address 230 FREMONT ST, 2F, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2006-03-08 2010-04-02 Address 10 NORTH STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507002053 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120514002384 2012-05-14 BIENNIAL STATEMENT 2012-03-01
111228000088 2011-12-28 CERTIFICATE OF AMENDMENT 2011-12-28
100402003340 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080319002874 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060308000091 2006-03-08 CERTIFICATE OF INCORPORATION 2006-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022827306 2020-05-01 0202 PPP 380 E MAIN STREET, JEFFERSON VALLEY, NY, 10535
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15261
Loan Approval Amount (current) 15261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JEFFERSON VALLEY, WESTCHESTER, NY, 10535-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15491.8
Forgiveness Paid Date 2021-11-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State