Search icon

ORLANDO NEWS, INC.

Company Details

Name: ORLANDO NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1996 (28 years ago)
Entity Number: 2091626
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1364 YORK AVE, NEW YORK, NY, United States, 10021
Principal Address: 93-24 49TH AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 917-833-7144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUTHFUR RAHMAN Chief Executive Officer 1364 YORK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1364 YORK AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1070425-DCA Active Business 2000-12-28 2023-12-31

History

Start date End date Type Value
2000-12-06 2005-02-07 Address 93-24 49TH AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2000-12-06 2005-02-07 Address 1364 YORK AVE, NEW YORK, NY, 10021, 4033, USA (Type of address: Principal Executive Office)
1996-12-10 2000-12-06 Address 1364 YORK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050207002424 2005-02-07 BIENNIAL STATEMENT 2004-12-01
021213002441 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001206002148 2000-12-06 BIENNIAL STATEMENT 2000-12-01
961210000638 1996-12-10 CERTIFICATE OF INCORPORATION 1996-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384435 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3115376 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
2833923 PROCESSING INVOICED 2018-08-28 50 License Processing Fee
2833925 DCA-SUS CREDITED 2018-08-28 150 Suspense Account
2778677 LICENSE CREDITED 2018-04-19 200 Electronic Cigarette Dealer License Fee
2699565 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2214987 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
1530460 RENEWAL INVOICED 2013-12-09 110 Cigarette Retail Dealer Renewal Fee
194722 SS VIO INVOICED 2012-12-05 50 SS - State Surcharge (Tobacco)
194721 TS VIO INVOICED 2012-12-05 200 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-13 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
6400.00
Total Face Value Of Loan:
6400.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6400
Current Approval Amount:
6400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6458.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State