Search icon

ORDEREZE.COM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ORDEREZE.COM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 2014 (11 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 4557354
ZIP code: 30096
County: Suffolk
Place of Formation: Delaware
Address: 3675 crestwood pkwy, ste 100, DULUTH, GA, United States, 30096

DOS Process Agent

Name Role Address
the llc DOS Process Agent 3675 crestwood pkwy, ste 100, DULUTH, GA, United States, 30096

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
462368956
Plan Year:
2016
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-20 2024-06-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-05-20 2024-06-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-04-07 2021-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604000831 2024-06-03 SURRENDER OF AUTHORITY 2024-06-03
220401000202 2022-04-01 BIENNIAL STATEMENT 2022-04-01
210520000350 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
200407060415 2020-04-07 BIENNIAL STATEMENT 2020-04-01
SR-105036 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
528100.00
Total Face Value Of Loan:
528100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528100
Current Approval Amount:
528100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
531210.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State