Search icon

JEFFREY P. ORLAN, P.A.

Branch

Company Details

Name: JEFFREY P. ORLAN, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Branch of: JEFFREY P. ORLAN, P.A., Florida (Company Number P96000039177)
Entity Number: 2534948
ZIP code: 10977
County: Rockland
Place of Formation: Florida
Address: 747 CHESTNUT RIDGE ROAD, #200, CHESTNUT RIDGE, NY, United States, 10977

Agent

Name Role Address
JEFFREY P. ORLAN Agent 17 SQUADRON BLVD., #301, NEW CITY, NY, 10956

DOS Process Agent

Name Role Address
JEFFREY ORLAN DOS Process Agent 747 CHESTNUT RIDGE ROAD, #200, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
JEFFREY ORLAN Chief Executive Officer 747 CHESTNUT RIDGE ROAD, #200, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2002-06-25 2010-07-22 Address 17 SQUADRON BLVD #301, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-06-25 2010-07-22 Address 17 SQUADRON BLVD #301, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2002-06-25 2010-07-22 Address 17 SQUADRON BLVD #301, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-07-25 2002-06-25 Address 17 SQUADRON BLVD., #301, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060849 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007672 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006202 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120705006552 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100722002762 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080710002038 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060615002075 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040723002107 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020625002428 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000725000184 2000-07-25 APPLICATION OF AUTHORITY 2000-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492658304 2021-01-29 0202 PPS 3 Fieldcrest Dr, New City, NY, 10956-5439
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24240
Loan Approval Amount (current) 24240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-5439
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24392.75
Forgiveness Paid Date 2021-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State