Search icon

BIG ORANGE EXPEDITING, INC.

Company Details

Name: BIG ORANGE EXPEDITING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2008 (17 years ago)
Entity Number: 3704434
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 179 Greenpoint Ave, Rear, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AGNIESZKA MUCZYNSKI Chief Executive Officer 179 GREENPOINT AVE, REAR, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
AGNIESZKA MUCZYNSKI DOS Process Agent 179 Greenpoint Ave, Rear, Brooklyn, NY, United States, 11222

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 231 NORMAN AVE, ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 179 GREENPOINT AVE, REAR, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-09-15 2024-01-02 Address 231 NORMAN AVE, 210, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-09-15 2024-01-02 Address 231 NORMAN AVE, ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102007974 2024-01-02 BIENNIAL STATEMENT 2024-01-02
180802006590 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180619006268 2018-06-19 BIENNIAL STATEMENT 2016-08-01
120806007003 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100915002113 2010-09-15 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
71650.00
Total Face Value Of Loan:
71650.00
Date:
2020-05-20
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:
2020-05-02
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
122000.00
Total Face Value Of Loan:
122000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71650
Current Approval Amount:
71650
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72183.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80894.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State