Search icon

ORANGE STREET GROUP LLC

Company Details

Name: ORANGE STREET GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2013 (12 years ago)
Entity Number: 4409742
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 6 Field Place, Port Chester, NY, United States, 10573

DOS Process Agent

Name Role Address
ELIZABETH HIGGINS DOS Process Agent 6 Field Place, Port Chester, NY, United States, 10573

History

Start date End date Type Value
2013-05-29 2023-11-15 Address 30 CHRISTOPHER STREET, APARTMENT 2D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002455 2023-11-15 BIENNIAL STATEMENT 2023-05-01
130903000951 2013-09-03 CERTIFICATE OF PUBLICATION 2013-09-03
130529000380 2013-05-29 ARTICLES OF ORGANIZATION 2013-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6872498808 2021-04-20 0202 PPP 6 Field Pl, Port Chester, NY, 10573-2312
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14735
Loan Approval Amount (current) 14735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-2312
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14803.63
Forgiveness Paid Date 2021-10-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State