Search icon

ORGANIC GRILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORGANIC GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256467
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 133 W. 3RD STREET, NEW YORK, NY, United States, 10012
Principal Address: 123 FIRST AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 133 W. 3RD STREET, NEW YORK, NY, United States, 10012

Agent

Name Role Address
JULIA CHEBOTAR Agent 4203 OCEAN AVE, BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
JULIA CHEBOTAR Chief Executive Officer 123 FIRST AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2020-06-03 2022-05-04 Address 123 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-08-26 2020-06-03 Address 123 FIRST AVE, 7TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-06-11 2022-05-04 Address 123 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-06-08 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-08 2016-08-26 Address 123 1ST AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220504001410 2022-04-26 CERTIFICATE OF CHANGE BY ENTITY 2022-04-26
200603061838 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160826006083 2016-08-26 BIENNIAL STATEMENT 2016-06-01
140611006921 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120608000976 2012-06-08 CERTIFICATE OF INCORPORATION 2012-06-08

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
209952.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-06-01
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:
127500.00
Total Face Value Of Loan:
199100.00
Date:
2020-05-03
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:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88574.31
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52751.71

Court Cases

Court Case Summary

Filing Date:
2018-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TAVARES
Party Role:
Plaintiff
Party Name:
ORGANIC GRILL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State