Search icon

APPLES AND ORANGES PUBLIC RELATIONS LLC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4502357308 2020-04-29 0202 PPP 387 Park Avenue South 5th Floor, New York, NY, 10016
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39933
Loan Approval Amount (current) 39933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40261.22
Forgiveness Paid Date 2021-02-25
1145188505 2021-02-18 0202 PPS 387 Park Ave S Fl 5, New York, NY, 10016-8810
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39933
Loan Approval Amount (current) 39933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10016-8810
Project Congressional District NY-12
Number of Employees 10
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40290.76
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Apr 2025

Sources: New York Secretary of State