Search icon

BIG ORANGE RADIATOR, LLC

Company Details

Name: BIG ORANGE RADIATOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2008 (17 years ago)
Entity Number: 3728075
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 85 CORPORATE PARK DRIVE, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 85 CORPORATE PARK DRIVE, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2008-10-03 2011-08-18 Address 217 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121024006022 2012-10-24 BIENNIAL STATEMENT 2012-10-01
110818002745 2011-08-18 BIENNIAL STATEMENT 2010-10-01
081126000270 2008-11-26 CERTIFICATE OF PUBLICATION 2008-11-26
081003000016 2008-10-03 ARTICLES OF ORGANIZATION 2008-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148987107 2020-04-15 0248 PPP 85 Corporate Park Drive, Central Square, NY, 13036
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18905
Loan Approval Amount (current) 18905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Square, OSWEGO, NY, 13036-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19024.13
Forgiveness Paid Date 2020-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State