Search icon

ORPHEUS BUREAU LLC

Company Details

Name: ORPHEUS BUREAU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2019 (6 years ago)
Entity Number: 5576984
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 236 e 47th st, #22f, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ORPHEUS BUREAU LLC DOS Process Agent 236 e 47th st, #22f, NEW YORK, NY, United States, 10017

Agent

Name Role Address
JACOB SLATTERY, C/O ORPHEUS BUREAU LLC Agent 236 e 47th street, #22f, NEW YORK, NY, 10017

History

Start date End date Type Value
2024-01-24 2024-03-05 Address 236 e 47th street, #22f, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-01-24 2024-03-05 Address 236 e 47th st, #22f, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-11-19 2024-01-24 Address 236 e 47th st, #22f, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-11-19 2024-01-24 Address 540 W 158TH ST, APT 62, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)
2020-07-08 2021-11-19 Address 540 W 158TH ST, APT 62, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)
2020-07-08 2021-11-19 Address 540 W 158TH ST, APT 62, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2019-07-15 2020-07-08 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-07-15 2020-07-08 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-25 2019-07-15 Address 540 W 158TH STREET, APT 62, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2019-06-25 2019-07-15 Address 540 W 158TH STREET, APT 62, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240305005185 2024-03-05 BIENNIAL STATEMENT 2024-03-05
240124003611 2023-12-15 CERTIFICATE OF CHANGE BY ENTITY 2023-12-15
211119000020 2021-05-03 CERTIFICATE OF CHANGE BY ENTITY 2021-05-03
200708000110 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
191105000399 2019-11-05 CERTIFICATE OF PUBLICATION 2019-11-05
190715000399 2019-07-15 CERTIFICATE OF CHANGE 2019-07-15
190625020035 2019-06-25 ARTICLES OF ORGANIZATION 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827187903 2020-06-12 0202 PPP 540 W 158TH ST APT 62, NEW YORK, NY, 10032-0595
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13023
Loan Approval Amount (current) 13023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10032-0595
Project Congressional District NY-13
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13137.53
Forgiveness Paid Date 2021-05-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State