Search icon

THE ORANGE 2011 LLC

Company Details

Name: THE ORANGE 2011 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072329
ZIP code: 10020
County: Suffolk
Place of Formation: New York
Address: 50 Rockefeller Plaza, Floor 4, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORANGE 2011 LLC 401 K PROFIT SHARING PLAN TRUST 2014 451555389 2015-07-14 ORANGE 2011 LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6317260791
Plan sponsor’s address 1235 DEERFIELD RD, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JOHN NIDA
ORANGE 2011 LLC 401 K PROFIT SHARING PLAN TRUST 2013 451555389 2014-07-30 ORANGE 2011 LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7063465974
Plan sponsor’s address 1235 DEERFIELD RD, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing JOHN NIDA

DOS Process Agent

Name Role Address
C/O ARNOLD J. HERRMANN DOS Process Agent 50 Rockefeller Plaza, Floor 4, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-11-22 2025-03-07 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-03-24 2024-11-22 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002284 2025-03-07 BIENNIAL STATEMENT 2025-03-07
241122002658 2024-11-22 BIENNIAL STATEMENT 2024-11-22
210302060242 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306061049 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170315006401 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150303006770 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006291 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110526000563 2011-05-26 CERTIFICATE OF PUBLICATION 2011-05-26
110324000713 2011-03-24 ARTICLES OF ORGANIZATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118648505 2021-02-23 0235 PPS 1235 Deerfield Rd, Water Mill, NY, 11976-2159
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85622
Loan Approval Amount (current) 85622
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 Water Mill, SUFFOLK, NY, 11976-2159
Project Congressional District NY-01
Number of Employees 6
NAICS code 115210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86323.4
Forgiveness Paid Date 2021-12-21
9285717010 2020-04-09 0202 PPP 529 5TH AVE C/O CITRIN COOPERMAN, NEW YORK, NY, 10017-4606
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82040
Loan Approval Amount (current) 82040
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, 10017-4606
Project Congressional District NY-12
Number of Employees 6
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82849.16
Forgiveness Paid Date 2021-04-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State