Search icon

ORDERGROOVE, INC.

Company Details

Name: ORDERGROOVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2009 (15 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 3892065
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: ATTN: CHIEF EXECUTIVE OFFICER, 75 BROAD STREET, 23RD FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 75 BROAD STREET, 23RD FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREG ALVO Chief Executive Officer 75 BROAD STREET, 23RD FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ORDERGROOVE, INC. DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 75 BROAD STREET, 23RD FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 75 BROAD STREET, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-04-20 2023-04-19 Address 75 BROAD STREET, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2014-06-13 2023-04-19 Address ATTN: CHIEF EXECUTIVE OFFICER, 75 BROAD STREET, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-09-25 2014-06-13 Address 900 BROADWAY, SUITE 402, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-09-25 2016-04-20 Address 10 JONES STREET, APT. 2A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-09-25 2014-06-13 Address ATTN: CHIEF EXECUTIVE OFFICER, 900 BROADWAY, SUITE 402, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2009-12-23 2012-09-25 Address ATTN: CHIEF EXECUTIVE OFFICER, 610 E. 20TH STREET, STE MG, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419000454 2023-04-18 CERTIFICATE OF TERMINATION 2023-04-18
220303001353 2022-03-03 BIENNIAL STATEMENT 2021-12-01
200108060264 2020-01-08 BIENNIAL STATEMENT 2019-12-01
180925006229 2018-09-25 BIENNIAL STATEMENT 2017-12-01
160420006116 2016-04-20 BIENNIAL STATEMENT 2015-12-01
140613006517 2014-06-13 BIENNIAL STATEMENT 2013-12-01
120925006217 2012-09-25 BIENNIAL STATEMENT 2011-12-01
091223000459 2009-12-23 APPLICATION OF AUTHORITY 2009-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3949507209 2020-04-27 0202 PPP 72 BROAD ST, NEW YORK, NY, 10004-2487
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1523900
Loan Approval Amount (current) 1523900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28153
Servicing Lender Name Origin Bank
Servicing Lender Address 3921 Elm St, CHOUDRANT, LA, 71227-3082
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, 10004-2487
Project Congressional District NY-10
Number of Employees 67
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28153
Originating Lender Name Origin Bank
Originating Lender Address CHOUDRANT, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1535413.91
Forgiveness Paid Date 2021-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State