Search icon

ORRNC OPERATING, LLC

Company Details

Name: ORRNC OPERATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2016 (9 years ago)
Entity Number: 5004006
ZIP code: 10952
County: Orleans
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Contact Details

Phone +1 585-798-4100

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RPGION943YIG18 5004006 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Vcorp Agent Services, Inc., 25 Robert Pitt Drive, Suite 204, Monsey, US-NY, US, 10952
Headquarters 20 Wood Court, Tarrytown, US-NY, US, 10591

Registration details

Registration Date 2017-03-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-01-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5004006

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2016-09-06 2024-09-17 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2016-09-06 2024-09-17 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917003245 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220901001906 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200909060912 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904008536 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180419000739 2018-04-19 CERTIFICATE OF AMENDMENT 2018-04-19
170208000074 2017-02-08 CERTIFICATE OF PUBLICATION 2017-02-08
160906010498 2016-09-06 ARTICLES OF ORGANIZATION 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7630278803 2021-04-22 0296 PPP 600 Bates Rd, Medina, NY, 14103-9706
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200125
Loan Approval Amount (current) 1200125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-9706
Project Congressional District NY-24
Number of Employees 121
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1213014.01
Forgiveness Paid Date 2022-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200061 Insurance 2022-01-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 130000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-20
Termination Date 2022-04-07
Section 1332
Sub Section CT
Status Terminated

Parties

Name COLUMBIA CASUALTY COMPANY
Role Plaintiff
Name ORRNC OPERATING, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State