Search icon

ORANGE YOU GLAD LLC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE YOU GLAD LLC.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2002 (24 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

Website http://www.orangeyouglad.com

Phone +1 718-596-9415

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
2771515
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
3PXE5
UEI Expiration Date:
2016-08-01

Business Information

Doing Business As:
STULA
Activation Date:
2015-08-04
Initial Registration Date:
2004-01-26

Commercial and government entity program

CAGE number:
3PXE5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
TAMARA L. DUNCAN
Corporate URL:
http://www.orangeyouglad.com

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

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$62,450
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,450
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
CDC Small Business Finance Corporation
Use of Proceeds:
Payroll: $62,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State