Search icon

ORENSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORENSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (33 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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
334242.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
86800.00
Total Face Value Of Loan:
86800.00
Date:
2020-04-27
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:
62000.00
Total Face Value Of Loan:
62000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62000
Current Approval Amount:
62000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62651
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86800
Current Approval Amount:
86800
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87260.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State