Search icon

ORANGE INTERNATIONAL INC.

Company Details

Name: ORANGE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4095818
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 214 WEST 39TH STREET, SUITE 1001, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORANGE INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800727082 2021-08-03 ORANGE INTERNATIONAL INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2123988889
Plan sponsor’s address 214 W 39TH ST- RM 1001, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing TOMAS LI
ORANGE INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800727082 2020-06-23 ORANGE INTERNATIONAL INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2122398889
Plan sponsor’s address 214 WEST 39TH ST SUITE 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing TOMAS LI
ORANGE INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2018 800727082 2019-07-30 ORANGE INTERNATIONAL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2123983066
Plan sponsor’s address 214 WEST 39TH ST SUITE 1001, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing TOMAS LI
ORANGE INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2017 800727082 2018-07-25 ORANGE INTERNATIONAL INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2123983066
Plan sponsor’s address 214 WEST 39TH ST SUITE 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing TOMAS LI
ORANGE INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2016 800727082 2017-07-12 ORANGE INTERNATIONAL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2123983066
Plan sponsor’s address 214 WEST 39TH ST SUITE 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing TOMAS LI
ORANGE INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2015 800727082 2016-08-01 ORANGE INTERNATIONAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2123983066
Plan sponsor’s address 214 WEST 39TH ST, SUITE 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing TOMAS LI

Chief Executive Officer

Name Role Address
ANGIE YU Chief Executive Officer 214 WEST 39TH STREET, SUITE 1001, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ORANGE INTERNATIONAL INC. DOS Process Agent 214 WEST 39TH STREET, SUITE 1001, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-10-22 2021-05-03 Address 214 WEST 39TH STREET, SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-10-11 2019-10-22 Address 214 WEST 39TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-10-11 2019-10-22 Address 214 WEST 39TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-10-11 2019-10-22 Address 214 WEST 39TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-05-18 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-18 2017-10-11 Address 1384 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060319 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191022060127 2019-10-22 BIENNIAL STATEMENT 2019-05-01
171011002002 2017-10-11 BIENNIAL STATEMENT 2017-05-01
110518000090 2011-05-18 CERTIFICATE OF INCORPORATION 2011-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902008500 2021-02-22 0202 PPS 214 W 39th St Rm 1001 Ste 1001, New York, NY, 10018-5543
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402600
Loan Approval Amount (current) 402600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10018-5543
Project Congressional District NY-12
Number of Employees 12
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 406008.31
Forgiveness Paid Date 2022-01-03
8013477110 2020-04-15 0202 PPP 214 W 39TH ST #1001, NEW YORK, NY, 10018-4408
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453500
Loan Approval Amount (current) 402600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10018-4408
Project Congressional District NY-12
Number of Employees 23
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407927.56
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State