Search icon

BLUE ORANGE DIGITAL LLC

Company Details

Name: BLUE ORANGE DIGITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 2020 (5 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 5697731
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE ORANGE DIGITAL LLC 401(K) PLAN 2023 822249726 2024-05-03 BLUE ORANGE DIGITAL LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-23
Business code 541511
Sponsor’s telephone number 5304545830
Plan sponsor’s address 750 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
BLUE ORANGE DIGITAL LLC 401(K) PLAN 2022 822249726 2023-05-26 BLUE ORANGE DIGITAL LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-23
Business code 541511
Sponsor’s telephone number 5304545830
Plan sponsor’s address 750 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
BLUE ORANGE DIGITAL LLC 401(K) PLAN 2021 822249726 2022-05-20 BLUE ORANGE DIGITAL LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-23
Business code 541511
Sponsor’s telephone number 5304545830
Plan sponsor’s address 750 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
BLUE ORANGE DIGITAL LLC 401(K) PLAN 2020 822249726 2021-07-16 BLUE ORANGE DIGITAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-23
Business code 541511
Sponsor’s telephone number 2073199512
Plan sponsor’s address 79 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-01-29 2023-04-25 Address 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425003936 2023-04-24 SURRENDER OF AUTHORITY 2023-04-24
220118000441 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200129000044 2020-01-29 APPLICATION OF AUTHORITY 2020-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505717703 2020-05-01 0202 PPP 79 Madison Ave Fl 8, New York, NY, 10016
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214065
Loan Approval Amount (current) 214065
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216302.69
Forgiveness Paid Date 2021-05-21
4489538304 2021-01-23 0202 PPS 750 Lexington Ave Fl 9, New York, NY, 10022-9847
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207840.77
Loan Approval Amount (current) 207840.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437389
Servicing Lender Name FFB Bank
Servicing Lender Address 7690 N Palm Ave, FRESNO, CA, 93711-5772
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-9847
Project Congressional District NY-12
Number of Employees 13
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437389
Originating Lender Name FFB Bank
Originating Lender Address FRESNO, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209284.11
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State