Search icon

ORGANIC OPPORTUNITIES LLC

Company Details

Name: ORGANIC OPPORTUNITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4916079
ZIP code: 11249
County: Nassau
Place of Formation: New York
Address: 240 Kent Ave, Brooklyn, NY, United States, 11249

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPANY ORGANIC OPPORTUNITIES LLC 401(K) PLAN 2023 811812182 2024-07-17 ORGANIC OPPORTUNITIES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 541990
Sponsor’s telephone number 9168973427
Plan sponsor’s address 240 KENT AVE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing KRISTINE LAUREL

DOS Process Agent

Name Role Address
ORGANIC OPPORTUNITIES LLC DOS Process Agent 240 Kent Ave, Brooklyn, NY, United States, 11249

History

Start date End date Type Value
2023-11-27 2024-05-17 Address 240 Kent Ave, Brooklyn, NY, 11249, USA (Type of address: Service of Process)
2016-03-25 2023-11-27 Address 1350 BROADWAY, SUITE 501, P.O. BOX 822, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-03-21 2016-03-25 Address 25 SHOREWOOD AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001867 2024-05-17 BIENNIAL STATEMENT 2024-05-17
231127000151 2023-11-27 BIENNIAL STATEMENT 2022-03-01
160606000110 2016-06-06 CERTIFICATE OF PUBLICATION 2016-06-06
160325000412 2016-03-25 CERTIFICATE OF MERGER 2016-03-25
160321000319 2016-03-21 ARTICLES OF ORGANIZATION 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4385708509 2021-02-25 0202 PPS 240 Kent Ave., Brooklyn, NY, 11249
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79050
Loan Approval Amount (current) 79050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249
Project Congressional District NY-07
Number of Employees 9
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79792.85
Forgiveness Paid Date 2022-02-07
7383157209 2020-04-28 0202 PPP 240 KENT AVE, BROOKLYN, NY, 11249-4121
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-4121
Project Congressional District NY-07
Number of Employees 6
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70454.29
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State