Search icon

ORGANIC PHARMER 18, LTD.

Company Details

Name: ORGANIC PHARMER 18, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557662
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 15 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 2400

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L PETRONACI Chief Executive Officer 15 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
MICHAEL L PETRONACI DOS Process Agent 15 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2015-07-17 2019-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0
2014-04-07 2019-04-25 Address 1350 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060286 2020-04-03 BIENNIAL STATEMENT 2020-04-01
191213000411 2019-12-13 CERTIFICATE OF AMENDMENT 2019-12-13
190425060177 2019-04-25 BIENNIAL STATEMENT 2018-04-01
150717000380 2015-07-17 CERTIFICATE OF AMENDMENT 2015-07-17
140407000525 2014-04-07 CERTIFICATE OF INCORPORATION 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7687348507 2021-03-06 0202 PPS 39 CROSBY ST PHS, NEW YORK, NY, 10013
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109648
Loan Approval Amount (current) 109648
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 NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110337.5
Forgiveness Paid Date 2021-10-27
2867287707 2020-05-01 0202 PPP 15 Rye Ridge Plz, RYE BROOK, NY, 10573-2822
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97351
Loan Approval Amount (current) 97351
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 Rye Brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98252.04
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State