Search icon

GOLDEN ORANGE NY CORP.

Company Details

Name: GOLDEN ORANGE NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2013 (12 years ago)
Entity Number: 4412395
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 9 RAILROAD AVENUE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 RAILROAD AVENUE, BABYLON, NY, United States, 11702

Licenses

Number Type Address
708850 Retail grocery store 9 RAILROAD AVE, BABYLON, NY, 11702

Filings

Filing Number Date Filed Type Effective Date
130604000323 2013-06-04 CERTIFICATE OF INCORPORATION 2013-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 GOLDEN ORANGE NY 9 RAILROAD AVE, BABYLON, Suffolk, NY, 11702 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7667267808 2020-06-04 0235 PPP 9 RAILROAD AVE, BABYLON, NY, 11702
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17232
Loan Approval Amount (current) 17232
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 09 Mar 2025

Sources: New York Secretary of State