Search icon

ORGANIZED BOOKKEEPING PLANNING INC.

Company Details

Name: ORGANIZED BOOKKEEPING PLANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2018 (7 years ago)
Entity Number: 5302735
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 14 JEFFREY PLACE, UNIT 303, MONSEY, NY, United States, 10952
Principal Address: 14 JEFFREY PLACE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORGANIZED BOOKKEEPING PLANNING INC DOS Process Agent 14 JEFFREY PLACE, UNIT 303, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ARON UNGER Chief Executive Officer 14 JEFFREY PLACE, UNIT 303, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
220208003282 2022-02-08 BIENNIAL STATEMENT 2022-02-08
180313010201 2018-03-13 CERTIFICATE OF INCORPORATION 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3302657403 2020-05-07 0202 PPP 14 Jeffrey Place, Monsey, NY, 10952
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190004
Loan Approval Amount (current) 190004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 26
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191383.48
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State