Search icon

ORANGE PAY CORP

Company Details

Name: ORANGE PAY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877607
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 14 hammond street, MONSEY, NY, United States, 10952
Principal Address: 50 FRANCIS PL, UNIT 201, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 14 hammond street, MONSEY, NY, United States, 10952

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ADAM WEBER Chief Executive Officer 50 FRANCIS PL, UNIT 201, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 25 MAIN ST, SPRING VALLEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 50 FRANCIS PL, UNIT 201, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2020-03-16 2023-11-17 Address 25 MAIN ST, SPRING VALLEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2020-03-05 2023-11-17 Address 25 MAIN ST., MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-06-19 2020-03-05 Address 50 FRANCIS PL UNIT 201, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2018-06-19 2020-03-05 Address 50 FRANCIS PL UNIT 201, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-01-02 2020-03-16 Address 11 YOUMANS DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2018-01-02 2020-03-16 Address 11 YOUMANS DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2016-01-12 2018-06-19 Address 11 YOUMANS DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2016-01-12 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117001869 2023-11-16 CERTIFICATE OF CHANGE BY ENTITY 2023-11-16
220503002693 2022-05-03 BIENNIAL STATEMENT 2022-01-01
200316060388 2020-03-16 BIENNIAL STATEMENT 2020-01-01
200305000576 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
180619000565 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
180102008072 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160112010161 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2282287701 2020-05-01 0202 PPP 25 main st, MONSEY, NY, 10952
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 60000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 70
NAICS code 999990
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 60659.87
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State