Search icon

ORANGE GRILL RESTAURANT CORPORATION

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K47YYYU27KA5
CAGE Code:
8LEX9
UEI Expiration Date:
2022-07-08

Business Information

Activation Date:
2021-05-04
Initial Registration Date:
2020-05-09

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 2547 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 117 STRYKER STREET, BROOKLYN, NY, 11223, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
501489.10
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
29872.00
Total Face Value Of Loan:
29872.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
21336.00
Total Face Value Of Loan:
21336.00
Date:
2013-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
229500.00
Total Face Value Of Loan:
229500.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21336
Current Approval Amount:
21336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20297.32
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29872
Current Approval Amount:
29872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30021.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State