Search icon

ORANGE COUNTY CHOPPERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE COUNTY CHOPPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551441
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 14 CROSSROADS COURT, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 CROSSROADS COURT, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PAUL TEUTUL Chief Executive Officer 14 CROSSROADS COURT, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
20071202023
State:
COLORADO
Type:
Headquarter of
Company Number:
F01000002097
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141827583
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-29 2008-09-10 Address 10 FACTORY ST, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2007-11-29 2008-06-20 Address 10 FACTORY STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2007-11-29 2008-09-10 Address 10 FACTORY ST, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2006-11-21 2007-11-29 Address 10 FACTORY STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2004-10-06 2007-11-29 Address 27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160901006155 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141022006485 2014-10-22 BIENNIAL STATEMENT 2014-09-01
120928002385 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100923002517 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080910003045 2008-09-10 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-04-14
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:
184252.00
Total Face Value Of Loan:
184252.00

Trademarks Section

Serial Number:
78588331
Mark:
CHRISTMAS BIKE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-03-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CHRISTMAS BIKE

Goods And Services

For:
toy model motorcycles
First Use:
2004-12-31
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78587735
Mark:
JET BIKE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-03-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JET BIKE

Goods And Services

For:
Clothing related to motorcycles, namely, shirts
First Use:
2002-09-20
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
184252
Current Approval Amount:
184252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2006-09-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ORANGE COUNTY CHOPPERS, INC.
Party Role:
Plaintiff
Party Name:
OLAES ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
FOREMOST INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
ORANGE COUNTY CHOPPERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ORANGE COUNTY CHOPPERS, INC.
Party Role:
Plaintiff
Party Name:
Y&B BROTHERS ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State