Search icon

INDUSTRIAL ORGANIC, PBC

Company Details

Name: INDUSTRIAL ORGANIC, PBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2016 (8 years ago)
Entity Number: 5050518
ZIP code: 10004
County: Kings
Place of Formation: Delaware
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004
Principal Address: 256 12TH ST, 1R, BROOKLYN, NY, United States, 11215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL ORGANIC PBC 401(K) PLAN 2018 465407521 2020-05-18 INDUSTRIAL ORGANIC PBC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-04
Business code 311900
Sponsor’s telephone number 7185416958
Plan sponsor’s address 90 PIERREPONT ST, 5A, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
INDUSTRIAL ORGANIC PBC 401(K) PLAN 2018 465407521 2019-07-23 INDUSTRIAL ORGANIC PBC 8
Three-digit plan number (PN) 001
Effective date of plan 2017-02-04
Business code 311900
Sponsor’s telephone number 7185416958
Plan sponsor’s address 90 PIERREPONT ST, 5A, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO
INDUSTRIAL ORGANIC PBC 401(K) PLAN 2017 465407521 2018-07-25 INDUSTRIAL ORGANIC PBC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-04
Business code 311900
Sponsor’s telephone number 7185416958
Plan sponsor’s address 90 PIERREPONT ST, 5A, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
AMANDA WEEKS Chief Executive Officer 256 12TH ST, 1R, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
INDUSTRIAL ORGANIC, PBC DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2018-12-11 2020-12-03 Address 90 PIERREPONT ST, #5A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-12-09 2020-12-03 Address 57 RICHARDS ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061815 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006102 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161209000471 2016-12-09 APPLICATION OF AUTHORITY 2016-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258627201 2020-04-15 0202 PPP 26 Broadway, New York, NY, 10004
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168900
Loan Approval Amount (current) 168900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10004-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 143540.65
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State