Search icon

ELECTRIC ORANGE CREATIVE, LLC

Company Details

Name: ELECTRIC ORANGE CREATIVE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4144148
ZIP code: 11222
County: Kings
Place of Formation: Delaware
Address: 61 GREENPOINT AVE STE 505, BROOKLYN, NY, United States, 11222

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTRIC ORANGE CREATIVE, LLC INCENTIVE SAVINGS PLAN 2023 263074561 2024-09-30 ELECTRIC ORANGE CREATIVE, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3472721080
Plan sponsor’s address 649 MORGAN AVENUE, SUITE 4E7, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing DANIEL MURPHY
Valid signature Filed with authorized/valid electronic signature
ELECTRIC ORANGE CREATIVE, LLC INCENTIVE SAVINGS PLAN 2022 263074561 2023-10-02 ELECTRIC ORANGE CREATIVE, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3472721080
Plan sponsor’s address 649 MORGAN AVENUE, SUITE 4E7, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing DANIEL MURPHY
ELECTRIC ORANGE CREATIVE, LLC INCENTIVE SAVINGS PLAN 2021 263074561 2022-10-12 ELECTRIC ORANGE CREATIVE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3472721080
Plan sponsor’s address 649 MORGAN AVENUE, SUITE 4E7, BROOKLYN, NY, 11222
ELECTRIC ORANGE CREATIVE, LLC INCENTIVE SAVINGS PLAN 2020 263074561 2021-10-08 ELECTRIC ORANGE CREATIVE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3472721080
Plan sponsor’s address 649 MORGAN AVENUE, SUITE 4E7, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing DANIEL MURPHY
ELECTRIC ORANGE CREATIVE, LLC INCENTIVE SAVINGS PLAN 2019 263074561 2020-09-25 ELECTRIC ORANGE CREATIVE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3472721080
Plan sponsor’s address 649 MORGAN AVENUE, SUITE 4E7, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing DANIEL MURPHY
ELECTRIC ORANGE CREATIVE, LLC INCENTIVE SAVINGS PLAN 2018 263074561 2019-05-24 ELECTRIC ORANGE CREATIVE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3472721080
Plan sponsor’s address 649 MORGAN AVENUE, SUITE 4E7, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing DANIEL MURPHY
ELECTRIC ORANGE CREATIVE, LLC INCENTIVE SAVINGS PLAN 2017 263074561 2018-05-25 ELECTRIC ORANGE CREATIVE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3472721080
Plan sponsor’s address 649 MORGAN AVENUE, SUITE 4E7, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing DANIEL MURPHY
ELECTRIC ORANGE CREATIVE, LLC INCENTIVE SAVINGS PLAN 2016 263074561 2017-10-02 ELECTRIC ORANGE CREATIVE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3472721080
Plan sponsor’s address 649 MORGAN AVENUE, SUITE 4E7, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing DANIEL MURPHY

DOS Process Agent

Name Role Address
ELECTRIC ORANGE CREATIVE, LLC DOS Process Agent 61 GREENPOINT AVE STE 505, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2011-09-20 2019-09-12 Address 87 JAVA STREET #1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912060032 2019-09-12 BIENNIAL STATEMENT 2019-09-01
130911006035 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110920000938 2011-09-20 APPLICATION OF AUTHORITY 2011-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695387705 2020-05-01 0202 PPP 61 GREENPOINT AVE STE 505, BROOKLYN, NY, 11222
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100362
Loan Approval Amount (current) 100362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101274.51
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State