Search icon

ETERNAL ORGANICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETERNAL ORGANICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668628
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 172 DEEPKILL ROAD, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN GALLIVAN Chief Executive Officer 172 DEEPKILL ROAD, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 DEEPKILL ROAD, TROY, NY, United States, 12182

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 172 DEEPKILL ROAD, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2025-05-05 Address 172 DEEPKILL ROAD, TROY, NY, 12182, USA (Type of address: Service of Process)
2024-01-05 2024-01-05 Address 172 DEEPKILL ROAD, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505000463 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240105002723 2024-01-05 BIENNIAL STATEMENT 2024-01-05
200506061164 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006380 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006195 2016-05-11 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
49000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State