Search icon

ORGANIC GRILL, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147497705 2020-05-01 0202 PPP 123 First ave, New York, NY, 10003
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88574.31
Forgiveness Paid Date 2021-07-27
9287748400 2021-02-16 0202 PPS 123 1st Ave, New York, NY, 10003-2904
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26651
Servicing Lender Name CBW Bank
Servicing Lender Address 109 E Main St, Weir, KS, 66781
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, 10003-2904
Project Congressional District NY-10
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26651
Originating Lender Name CBW Bank
Originating Lender Address Weir, KS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52751.71
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809842 Americans with Disabilities Act - Other 2018-10-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-25
Termination Date 2019-03-19
Date Issue Joined 2019-01-25
Pretrial Conference Date 2019-02-15
Section 1331
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State