Search icon

ORANGE GRILL RESTAURANT CORPORATION

Company Details

Name: ORANGE GRILL RESTAURANT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3397948
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 2547 CROPSEY AVE, BROOKLYN, NY, United States, 11214
Address: 2545-47 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K47YYYU27KA5 2022-07-08 2547 CROPSEY AVE, BROOKLYN, NY, 11214, 6603, USA 2547 CROPSEY AVE, BROOKLYN, NY, 11214, 6603, USA

Business Information

URL WWW.ORANGEGRILL.COM
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-05-04
Initial Registration Date 2020-05-09
Entity Start Date 2006-08-08
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 561611, 561990, 611420, 624210, 713990, 722310, 722320, 722330, 722410, 722511, 722513, 722514, 722515, 811212, 811213, 812331, 812990
Product and Service Codes Z1PA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENIS GROMOV
Role PRESIDENT
Address 2547 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA
Government Business
Title PRIMARY POC
Name YAN KHAZANOVSKIY
Role CONSULTANT
Address 2547 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA
Past Performance Information not Available

Agent

Name Role Address
denis gromov Agent 2545-47 cropsey avenue, BROOKLYN, NY, 11214

Chief Executive Officer

Name Role Address
DENIS GROMOV Chief Executive Officer 2547 CROPSEY AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
ORANGE GRILL RESTAURANT DOS Process Agent 2545-47 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133346 Alcohol sale 2023-02-13 2023-02-13 2025-02-28 2547 CROPSEY AVENUE, BROOKLYN, New York, 11214 Restaurant

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 117 STRYKER STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 2547 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 2547 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-06-04 Address 117 STRYKER STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-06-04 Address 2545-47 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2024-05-08 2024-05-08 Address 117 STRYKER STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-06-04 Address 2547 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604000216 2024-05-09 CERTIFICATE OF CHANGE BY ENTITY 2024-05-09
240508003966 2024-05-08 BIENNIAL STATEMENT 2024-05-08
200117060390 2020-01-17 BIENNIAL STATEMENT 2018-08-01
130117006334 2013-01-17 BIENNIAL STATEMENT 2012-08-01
101129002477 2010-11-29 BIENNIAL STATEMENT 2010-08-01
060808000347 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745577408 2020-05-06 0202 PPP 2547 CROPSEY AVE, BROOKLYN, NY, 11214-6603
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21336
Loan Approval Amount (current) 21336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-6603
Project Congressional District NY-11
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20297.32
Forgiveness Paid Date 2021-02-16
5673548301 2021-01-25 0202 PPS 2547 Cropsey Ave, Brooklyn, NY, 11214-6603
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29872
Loan Approval Amount (current) 29872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6603
Project Congressional District NY-11
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30021.77
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State