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 (9 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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
7840.00
Total Face Value Of Loan:
7840.00
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:
6695.00
Total Face Value Of Loan:
6695.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7840
Current Approval Amount:
7840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7877.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6695
Current Approval Amount:
6695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6763.42

Date of last update: 24 Mar 2025

Sources: New York Secretary of State