Search icon

ORENSE, INC.

Company Details

Name: ORENSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (32 years ago)
Entity Number: 1682480
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 E 36TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL LORENZO Chief Executive Officer 6 E 36TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 E 36TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116914 Alcohol sale 2023-10-11 2023-10-11 2025-09-30 6 E 36TH STREET, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
1996-12-03 2006-10-24 Address 6 E 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-12-06 1996-12-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-12-06 2006-10-24 Address 6 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-12-06 2006-10-24 Address 6 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-11-23 1993-12-06 Address 62 MASON DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121129002390 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101115002168 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081209002920 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061024002813 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041224002255 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021106002511 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001124002252 2000-11-24 BIENNIAL STATEMENT 2000-11-01
981112002332 1998-11-12 BIENNIAL STATEMENT 1998-11-01
961203002258 1996-12-03 BIENNIAL STATEMENT 1996-11-01
931206002198 1993-12-06 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4457567203 2020-04-27 0202 PPP 6 East 36th Street Ground Floor, NEW YORK, NY, 10016
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62651
Forgiveness Paid Date 2021-05-19
9547788409 2021-02-17 0202 PPS 6 E 36th St, New York, NY, 10016-3330
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86800
Loan Approval Amount (current) 86800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10016-3330
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87260.52
Forgiveness Paid Date 2021-08-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State