Search icon

ORANGE FACTORY MUSIC LLC

Company Details

Name: ORANGE FACTORY MUSIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3760119
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER center, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-10-17 2025-01-13 Address 1 ROCKEFELLER center, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-10-17 2025-01-13 Address 1 ROCKEFELLER center, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2017-01-25 2024-10-17 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-01 2024-10-17 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2013-05-01 2017-01-25 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-01-07 2013-05-01 Address 245 WEST 25TH STREET, APT. 4E, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-01-07 2013-05-01 Address 245 WEST 25TH STREET, APT. 4E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002005 2025-01-13 BIENNIAL STATEMENT 2025-01-13
241017000093 2024-09-05 CERTIFICATE OF CHANGE BY ENTITY 2024-09-05
230113004047 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210122060410 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190102061545 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170125006158 2017-01-25 BIENNIAL STATEMENT 2017-01-01
160111002034 2016-01-11 BIENNIAL STATEMENT 2015-01-01
130501000978 2013-05-01 CERTIFICATE OF CHANGE 2013-05-01
101217002057 2010-12-17 BIENNIAL STATEMENT 2011-01-01
090107000442 2009-01-07 ARTICLES OF ORGANIZATION 2009-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6216328609 2021-03-20 0202 PPP 529 5th Ave Fl 4, New York, NY, 10017-4674
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4674
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21071.71
Forgiveness Paid Date 2022-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State