Search icon

TORI THE ORGANIZER CORPORATION

Company Details

Name: TORI THE ORGANIZER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2016 (8 years ago)
Date of dissolution: 12 Jul 2023
Entity Number: 5038946
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 525 E. 86TH STREET, APT. 7F, NEW YORK, NY, United States, 10028
Principal Address: 223 E 66TH ST. APT. 4C, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TORI COHEN DOS Process Agent 525 E. 86TH STREET, APT. 7F, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
TORI COHEN Chief Executive Officer 223 E 66TH ST. APT. 4C, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2020-11-02 2023-09-01 Address 525 E. 86TH STREET, APT. 7F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2018-11-14 2023-09-01 Address 223 E 66TH ST. APT. 4C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2016-11-15 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-15 2020-11-02 Address 525 E. 86TH STREET, APT. 7F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008468 2023-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-12
201102062386 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114006596 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161115010499 2016-11-15 CERTIFICATE OF INCORPORATION 2016-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5991208506 2021-03-02 0202 PPS 223 E 66th St Apt 4C, New York, NY, 10065-6486
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7840
Loan Approval Amount (current) 7840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10065-6486
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7877.8
Forgiveness Paid Date 2021-08-26
5636427708 2020-05-01 0202 PPP 223 E 66TH ST APT 4C, NEW YORK, NY, 10065-6486
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6695
Loan Approval Amount (current) 6695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10065-6486
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6763.42
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State