Search icon

ORANGE YOU GLAD LLC.

Headquarter

Company Details

Name: ORANGE YOU GLAD LLC.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720678
ZIP code: 11217
County: Kings
Place of Formation: New York
Activity Description: OrangeYouGlad is Brooklyn's freshest creative digital agency providing logo and branding design, print design including brochures, annual reports, marketing collateral, website design and social media strategy and management.
Address: 463 DEGRAW STREET #2F, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-596-9415

Website http://www.orangeyouglad.com

Links between entities

Type Company Name Company Number State
Headquarter of ORANGE YOU GLAD LLC., CONNECTICUT 2771515 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3PXE5 Active Non-Manufacturer 2004-01-27 2024-03-06 No data No data

Contact Information

POC TAMARA L. DUNCAN
Phone +1 718-596-9415
Address 423 SMITH ST, BROOKLYN, NY, 11231 4520, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ORANGE YOU GLAD LLC DOS Process Agent 463 DEGRAW STREET #2F, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2006-05-23 2024-03-01 Address 423 SMITH ST / STORE FRONT, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2006-02-06 2006-05-23 Address 423 SMITH STREET STORE FRONT, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2002-01-17 2006-02-06 Address 160 WEST END AVENUE 19L, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301042156 2024-03-01 BIENNIAL STATEMENT 2024-03-01
200102062384 2020-01-02 BIENNIAL STATEMENT 2020-01-01
160718006247 2016-07-18 BIENNIAL STATEMENT 2016-01-01
140113006192 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120125002252 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100113002388 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080104002287 2008-01-04 BIENNIAL STATEMENT 2008-01-01
061002000134 2006-10-02 CERTIFICATE OF PUBLICATION 2006-10-02
060523002649 2006-05-23 BIENNIAL STATEMENT 2006-01-01
060206000105 2006-02-06 CERTIFICATE OF CHANGE 2006-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8076787204 2020-04-28 0202 PPP 423 Smith Street, Brooklyn, NY, 11231-4598
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62450
Loan Approval Amount (current) 62450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4598
Project Congressional District NY-10
Number of Employees 5
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Apr 2025

Sources: New York Secretary of State