Search icon

ORANGE AUTO ELECTRIC INC.

Company Details

Name: ORANGE AUTO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2003 (22 years ago)
Entity Number: 2939280
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 370 S PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHUL WON LEE DOS Process Agent 370 S PLANK RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
CHUL WON LEE Chief Executive Officer 73 DEKAY RD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2005-11-02 2007-08-21 Address 73 DEKAY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2005-11-02 2007-08-21 Address 370 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2003-08-05 2007-08-21 Address 370 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090818002186 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070821002262 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051102003154 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030805000857 2003-08-05 CERTIFICATE OF INCORPORATION 2003-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785397402 2020-05-04 0202 PPP 370 So Plank Rd, Newburgh, NY, 12550
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10829.28
Forgiveness Paid Date 2021-07-29
3410498505 2021-02-23 0202 PPS 370 S Plank Rd, Newburgh, NY, 12550-2479
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11197
Loan Approval Amount (current) 11197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2479
Project Congressional District NY-18
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11277.37
Forgiveness Paid Date 2021-11-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State