Search icon

ORANGETREE GROUP INC

Company Details

Name: ORANGETREE GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2010 (15 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 3950437
ZIP code: 32806
County: Queens
Place of Formation: New York
Address: 431 E MILLER ST, ORLANDO, FL, United States, 32806
Principal Address: 8403 107TH ST, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORANGETREE GROUP INC DOS Process Agent 431 E MILLER ST, ORLANDO, FL, United States, 32806

Chief Executive Officer

Name Role Address
WILSON NARANJO Chief Executive Officer 431 E MILLER ST, ORLANDO, FL, United States, 32806

History

Start date End date Type Value
2010-05-17 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230718000882 2023-07-07 CERTIFICATE OF MERGER 2023-07-07
220621002587 2022-06-21 BIENNIAL STATEMENT 2022-05-01
200513060144 2020-05-13 BIENNIAL STATEMENT 2020-05-01
160509006151 2016-05-09 BIENNIAL STATEMENT 2016-05-01
140520006002 2014-05-20 BIENNIAL STATEMENT 2014-05-01

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35900
Current Approval Amount:
35900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36121.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31190.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State