Search icon

ORANGE COUNTY PARTNERSHIP INC.

Company Details

Name: ORANGE COUNTY PARTNERSHIP INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Sep 1985 (40 years ago)
Entity Number: 1027446
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 40 MATTHEWS STREET, GOSHEN, NY, United States, 10924

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2023 141702012 2024-06-26 ORANGE COUNTY PARTNERSHIP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942323
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MAUREEN HALAHAN
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing MAUREEN HALAHAN
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2022 141702012 2023-06-28 ORANGE COUNTY PARTNERSHIP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942323
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing MAUREEN HALAHAN
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2021 141702012 2022-04-18 ORANGE COUNTY PARTNERSHIP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942323
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing MAUREEN HALAHAN
Role Employer/plan sponsor
Date 2022-04-18
Name of individual signing MAUREEN HALAHAN
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2020 141702012 2021-04-26 ORANGE COUNTY PARTNERSHIP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942324
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing VIVIAN FALISKI
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2019 141702012 2020-08-18 ORANGE COUNTY PARTNERSHIP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942324
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing ALEX KEMP
Role Employer/plan sponsor
Date 2020-08-18
Name of individual signing ALEX KEMP
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2018 141702012 2019-07-10 ORANGE COUNTY PARTNERSHIP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942324
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing ALEXANDER KEMP
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing MAUREEN HALAHAN
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2017 141702012 2018-07-24 ORANGE COUNTY PARTNERSHIP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942324
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing ALEXANDER KEMP
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing MAUREEN HALAHAN
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2016 141702012 2017-07-31 ORANGE COUNTY PARTNERSHIP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942324
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ALEXANDER KEMP
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing ALEXANDER KEMP
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2015 141702012 2016-07-21 ORANGE COUNTY PARTNERSHIP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942324
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing MAUREEN HALAHAN
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing MAUREEN HALAHAN
ORANGE COUNTY ECONOMIC DEVELOPMENT 401(K) PLAN 2014 141702012 2015-07-16 ORANGE COUNTY PARTNERSHIP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 813000
Sponsor’s telephone number 8452942324
Plan sponsor’s address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing MAUREEN HALAHAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 MATTHEWS STREET, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2024-05-24 2024-11-04 Address 40 MATTHEWS STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2017-10-23 2024-05-24 Address 40 MATTHEWS STREET, SUITE 108, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1985-09-24 2017-10-23 Address POB 494, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003817 2024-11-04 CERTIFICATE OF AMENDMENT 2024-11-04
240524001030 2024-05-23 CERTIFICATE OF AMENDMENT 2024-05-23
171023000257 2017-10-23 CERTIFICATE OF AMENDMENT 2017-10-23
B270280-4 1985-09-24 CERTIFICATE OF INCORPORATION 1985-09-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1702012 Corporation Unconditional Exemption 40 MATTHEWS ST STE 108, GOSHEN, NY, 10924-1986 1989-05
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1210860
Income Amount 1279837
Form 990 Revenue Amount 1101066
National Taxonomy of Exempt Entities -
Sort Name ORANGE COUNTY ECONOMIC DEV CORP

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ORANGE COUNTY PARTNERSHIP INC
EIN 14-1702012
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY PARTNERSHIP INC
EIN 14-1702012
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY PARTNERSHIP INC
EIN 14-1702012
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY PARTNERSHIP INC
EIN 14-1702012
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY ECONOMIC DEVELOPMENT CORP
EIN 14-1702012
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY ECONOMIC DEVELOPMENT CORP
EIN 14-1702012
Tax Period 201512
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY ECONOMIC DEVELOPMENT CORP
EIN 14-1702012
Tax Period 201112
Filing Type P
Return Type 990OA
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3951838307 2021-01-22 0202 PPP 40 Matthews St Ste 108, Goshen, NY, 10924-1961
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88227.7
Loan Approval Amount (current) 88227.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-1961
Project Congressional District NY-18
Number of Employees 6
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88624.72
Forgiveness Paid Date 2021-07-16
9142498603 2021-03-25 0202 PPS 40 Matthews St Ste 108, Goshen, NY, 10924-1986
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88227.7
Loan Approval Amount (current) 88227.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-1986
Project Congressional District NY-18
Number of Employees 5
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88482.58
Forgiveness Paid Date 2021-07-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State