Search icon

APPLES AND ORANGES PUBLIC RELATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: APPLES AND ORANGES PUBLIC RELATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2011 (13 years ago)
Entity Number: 4182400
ZIP code: 12207
County: Kings
Place of Formation: New York
Activity Description: Apples & Oranges Public Relations is a full-service Corporate Communications, Community Outreach, and Event Planning boutique agency based in New York City. Professional Coursework: 1. Columbia Business School (CCBP) 2. Goldman Sachs 10,000 Small Business Alumni 3. Strategic Steps for Growth 4. NYC Goods and Services Mentorship Program 5. Workshop in Business Opportunity (WIBO) 6. FASTTRAC 7. We Master Leadership 8. 30+ Project
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 929-229-5512

Website http://www.applesandorangespr.com

Phone +1 888-371-4718

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-05-17 2023-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-17 2023-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-02 2019-05-17 Address 460 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-02-06 2016-11-02 Address 306 GREENE AVE, #3, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2011-12-30 2014-02-06 Address 306 GREENE AVE #3, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721002374 2023-07-21 BIENNIAL STATEMENT 2021-12-01
190517000542 2019-05-17 CERTIFICATE OF CHANGE 2019-05-17
161102006980 2016-11-02 BIENNIAL STATEMENT 2015-12-01
140206002050 2014-02-06 BIENNIAL STATEMENT 2013-12-01
111230000178 2011-12-30 ARTICLES OF ORGANIZATION 2011-12-30

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39933.00
Total Face Value Of Loan:
39933.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
88700.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39933.00
Total Face Value Of Loan:
39933.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39933
Current Approval Amount:
39933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40290.76
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39933
Current Approval Amount:
39933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40261.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State