Search icon

ORGANIC PLANET CORP.

Company Details

Name: ORGANIC PLANET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2011 (14 years ago)
Entity Number: 4134103
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 137 Union Street, OFFICER, NY, United States, 11231
Principal Address: 137 UNION ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 917-776-0176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHER SALEH Chief Executive Officer 137 UNION ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
C/O MAHER SALEH DOS Process Agent 137 Union Street, OFFICER, NY, United States, 11231

Licenses

Number Status Type Date End date
1424393-DCA Inactive Business 2012-04-13 2014-03-31

History

Start date End date Type Value
2023-09-10 2023-09-10 Address 137 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-09-10 Address 137 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2013-09-11 2023-09-10 Address 137 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-09-11 2021-02-23 Address 137 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-08-24 2023-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-24 2013-09-11 Address C/O DALAL ASSOCIATES CPA'S PC, 600 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000018 2023-09-10 BIENNIAL STATEMENT 2023-08-01
210223060422 2021-02-23 BIENNIAL STATEMENT 2019-08-01
130911002008 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110824000026 2011-08-24 CERTIFICATE OF INCORPORATION 2011-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-23 No data 43 BOGART ST, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-12 No data 43 BOGART ST, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2737927 SCALE-01 INVOICED 2018-01-31 20 SCALE TO 33 LBS
2536257 SCALE-01 INVOICED 2017-01-20 20 SCALE TO 33 LBS
1139346 LICENSE INVOICED 2012-04-13 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1634607701 2020-05-01 0202 PPP 137 UNION STREET, BROOKLYN, NY, 11231
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8787
Loan Approval Amount (current) 8787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8857.09
Forgiveness Paid Date 2021-02-19
1952278406 2021-02-02 0202 PPS 137 Union St, Brooklyn, NY, 11231-2909
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8150
Loan Approval Amount (current) 8150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-2909
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8199.25
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State