Search icon

ORIGAMI ADVISORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORIGAMI ADVISORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2017 (8 years ago)
Entity Number: 5165868
ZIP code: 11963
County: Albany
Place of Formation: New York
Address: 418 Broadway, STE R, ALBANY, NY, United States, 12207
Address: 76 hempstead street, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
brooke williams DOS Process Agent 76 hempstead street, SAG HARBOR, NY, United States, 11963

Agent

Name Role Address
brooke williams Agent 76 hempstead street, SAG HARBOR, NY, 11963

Chief Executive Officer

Name Role Address
JOSHUA LIBERSON Chief Executive Officer C/O TLJ FINANCIAL MGMT, 12300 WILSHIRE BLVD., STE 300, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2024-12-06 2024-12-06 Address C/O TLJ FINANCIAL MGMT, 12300 WILSHIRE BLVD., STE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address C/O TLJ FINANCIAL MGMT, 12300 WILSHIRE BLVD., STE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2024-12-06 Address C/O TLJ FINANCIAL MGMT, 12300 WILSHIRE BLVD., STE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-12-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206000992 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
230703004548 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220930008583 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017528 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210709002100 2021-07-09 BIENNIAL STATEMENT 2021-07-09

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
38335.00
Total Face Value Of Loan:
38335.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38335
Current Approval Amount:
38335
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38686.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State