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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18600.00
Total Face Value Of Loan:
18600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18700.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State