Search icon

ORGANIZE ME INC.

Company Details

Name: ORGANIZE ME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460228
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 300 W 145th St, #4Q, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORGANIZE ME INC. DOS Process Agent 300 W 145th St, #4Q, NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
JANINE SARNA-JONES Chief Executive Officer 300 W 145TH ST, #4Q, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 274 1ST AVENUE, #10A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 300 W 145TH ST, #4Q, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-01-01 Address 300 W 145TH ST, #4Q, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 300 W 145TH ST, #4Q, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 274 1ST AVENUE, #10A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-01-01 Address 274 1ST AVENUE, #10A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-01-01 Address 300 W 145th St, #4Q, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2021-01-04 2024-04-15 Address 274 1ST AVE, #10A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2019-01-07 2021-01-04 Address 274 1ST AVE, #10A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047189 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240415001813 2024-04-15 BIENNIAL STATEMENT 2024-04-15
210104060184 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060070 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008348 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150218006253 2015-02-18 BIENNIAL STATEMENT 2015-01-01
130219006321 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110427002756 2011-04-27 BIENNIAL STATEMENT 2011-01-01
081222002057 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070110000314 2007-01-10 CERTIFICATE OF INCORPORATION 2007-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235557101 2020-04-13 0202 PPP 274 1st Ave APT 10A, New York, NY, 10009
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21006.86
Forgiveness Paid Date 2021-05-04
9146418402 2021-02-16 0202 PPS 274 1st Ave Apt 10A, New York, NY, 10009-1817
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20555
Loan Approval Amount (current) 20555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10009-1817
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20700.86
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State