Search icon

ORANGE COUNTY RENTALS, INC.

Company Details

Name: ORANGE COUNTY RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1968 (57 years ago)
Entity Number: 218017
County: Orange
Place of Formation: New York
Address: LUDLAM RD., MONROE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORANGE COUNTY RENTALS, INC. DOS Process Agent LUDLAM RD., MONROE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
970404000205 1997-04-04 ANNULMENT OF DISSOLUTION 1997-04-04
C230017-2 1995-12-26 ASSUMED NAME CORP INITIAL FILING 1995-12-26
DP-863763 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
657668-4 1968-01-03 CERTIFICATE OF INCORPORATION 1968-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12071643 0235500 1981-06-26 ROUTE 17M, Middletown, NY, 10940
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-06-26
Case Closed 1981-08-17

Related Activity

Type Complaint
Activity Nr 320455041

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1981-07-06
Abatement Due Date 1981-07-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-07-06
Abatement Due Date 1981-07-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-07-06
Abatement Due Date 1981-07-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1981-07-06
Abatement Due Date 1981-07-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-07-06
Abatement Due Date 1981-07-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 VC3
Issuance Date 1981-07-06
Abatement Due Date 1981-07-09
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191458703 2021-04-03 0202 PPS 756 Route 17M, Middletown, NY, 10940-6763
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63220
Loan Approval Amount (current) 63220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-6763
Project Congressional District NY-18
Number of Employees 18
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63568.14
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State