Search icon

ORANGE-WEST REALTY, INC.

Company Details

Name: ORANGE-WEST REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938245
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 298 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HAMILTON Chief Executive Officer 298 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

Licenses

Number Type End date
31HA1000431 CORPORATE BROKER 2026-01-18
109941586 REAL ESTATE PRINCIPAL OFFICE No data
10401359342 REAL ESTATE SALESPERSON 2027-02-14

History

Start date End date Type Value
2003-08-04 2009-10-22 Address 8 N. MAPLE AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816002385 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110831003012 2011-08-31 BIENNIAL STATEMENT 2011-08-01
091022002537 2009-10-22 BIENNIAL STATEMENT 2009-08-01
030804000022 2003-08-04 CERTIFICATE OF INCORPORATION 2003-08-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
9097.00
Total Face Value Of Loan:
9097.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9097
Current Approval Amount:
9097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9169.52
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10118.61

Date of last update: 29 Mar 2025

Sources: New York Secretary of State