Search icon

ORANGE PAY CORP

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-10000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60659.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State