Search icon

GO ORANGE, LLC

Company Details

Name: GO ORANGE, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Mar 2009 (16 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000505543
ZIP code: 02840
County: Newport County
Principal Address: 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA
Mailing Address: 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, US
Purpose: TRANSPORTATION OF PASSENGERS VIA MOTOR VEHICLE
Fictitious names: Newport Mechanics (trading name, 2017-10-04 - )
Orange Cab of Newport County (trading name, 2011-04-28 - )

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GO ORANGE LLC 401K PLAN 2017 451629113 2018-10-15 GO ORANGE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485310
Sponsor’s telephone number 4018461975
Plan sponsor’s address 312 CONNELL HWY, NEWPORT, RI, 028406005

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing ANGELA MCPHERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing ANGELA MCPHERSON
Valid signature Filed with authorized/valid electronic signature
GO ORANGE LLC 401K PLAN 2016 451629113 2017-10-13 GO ORANGE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 485310
Sponsor’s telephone number 4018410030
Plan sponsor’s address 312 CONNELL HIGHWAY, NEWPORT, RI, 02840

Agent

Name Role Address
DANIEL P. MORIARTY Agent 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
202459673600 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456733280 Revocation Notice For Failure to File An Annual Report 2024-06-18
202335620470 Annual Report 2023-05-15
202211250560 Annual Report 2022-02-21
202106903140 Annual Report 2021-12-08
202106533400 Revocation Notice For Failure to File An Annual Report 2021-12-03
202185268390 Annual Report 2021-01-08
201928176000 Annual Report 2019-11-27
201880613830 Annual Report 2018-11-01
201751149590 Annual Report 2017-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9298017207 2020-04-28 0165 PPP 312 Connell Hwy, NEWPORT, RI, 02840
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104803
Servicing Lender Name People's Credit Union
Servicing Lender Address 858 W Main Rd, MIDDLETOWN, RI, 02842-6315
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-0001
Project Congressional District RI-01
Number of Employees 7
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 104803
Originating Lender Name People's Credit Union
Originating Lender Address MIDDLETOWN, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53528.92
Forgiveness Paid Date 2021-07-07
1630768310 2021-01-19 0165 PPS 312 Connell Hwy, Newport, RI, 02840-6005
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59045
Loan Approval Amount (current) 59045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104803
Servicing Lender Name People's Credit Union
Servicing Lender Address 858 W Main Rd, MIDDLETOWN, RI, 02842-6315
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newport, NEWPORT, RI, 02840-6005
Project Congressional District RI-01
Number of Employees 6
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 104803
Originating Lender Name People's Credit Union
Originating Lender Address MIDDLETOWN, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59553.44
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600553 Other Contract Actions 2016-10-05 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-05
Termination Date 2018-11-28
Date Issue Joined 2017-10-16
Section 1332
Sub Section DS
Status Terminated

Parties

Name GO ORANGE, LLC
Role Plaintiff
Name LOGISTICARE SOLUTIONS, ,
Role Defendant

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State