Search icon

ORGANIZATIONAL BEHAVIOR STRATEGIES LTD.

Company Details

Name: ORGANIZATIONAL BEHAVIOR STRATEGIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2009 (16 years ago)
Entity Number: 3850750
ZIP code: 11793
County: New York
Place of Formation: New York
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793
Principal Address: 161 W 61ST ST, APT 17-B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ANTHONY CASSAR Agent 2001 GROVE STREET, WANTAGH, NY, 11793

DOS Process Agent

Name Role Address
ANTHONY CASSAR DOS Process Agent 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
MARY FEDERICO Chief Executive Officer 161 W 61ST ST, APT 17-B, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
150820006147 2015-08-20 BIENNIAL STATEMENT 2015-08-01
150220006155 2015-02-20 BIENNIAL STATEMENT 2013-08-01
110823002280 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090831000186 2009-08-31 CERTIFICATE OF INCORPORATION 2009-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239437310 2020-04-29 0202 PPP 161 W 61ST ST APT 17B, NEW YORK, NY, 10023-7460
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101534
Servicing Lender Name USAlliance FCU
Servicing Lender Address 411 Theodore Fremd Ave Ste 350, RYE, NY, 10580-1426
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, 10023-7460
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101534
Originating Lender Name USAlliance FCU
Originating Lender Address RYE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18700.39
Forgiveness Paid Date 2020-11-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State