Search icon

ORANGE ENERGY INC.

Company Details

Name: ORANGE ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127906
ZIP code: 12721
County: Orange
Place of Formation: New York
Address: 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT FERRIER Chief Executive Officer 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, United States, 12721

DOS Process Agent

Name Role Address
ORANGE ENERGY INC. DOS Process Agent 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, United States, 12721

Form 5500 Series

Employer Identification Number (EIN):
141803992
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-03-05 Address 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-03-05 Address 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2025-02-03 2025-02-03 Address 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305001607 2025-03-05 BIENNIAL STATEMENT 2025-03-05
250203006604 2025-02-03 BIENNIAL STATEMENT 2025-02-03
070404002284 2007-04-04 BIENNIAL STATEMENT 2007-03-01
030616002414 2003-06-16 BIENNIAL STATEMENT 2003-03-01
010322002268 2001-03-22 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
22902.17
Total Face Value Of Loan:
22902.17
Date:
2020-04-28
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:
22902.17
Total Face Value Of Loan:
22902.17

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22902.17
Current Approval Amount:
22902.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23188.45
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22902.17
Current Approval Amount:
22902.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23077.75

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2001-03-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State