Search icon

ORCHARD SAUSAGES, INC.

Company Details

Name: ORCHARD SAUSAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1991 (34 years ago)
Entity Number: 1569000
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 340 JOHNSON AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 198 GRAND STREET, APT 2, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHAO MING SA Chief Executive Officer 198 GRAND STREET, APT 2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 JOHNSON AVENUE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1993-05-11 2019-11-05 Address 100 FOWLER AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-05-11 2019-11-05 Address 100 FOWLER AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1991-08-15 2019-11-05 Address 17 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105002061 2019-11-05 BIENNIAL STATEMENT 2019-08-01
010810002082 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990831002237 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970915002059 1997-09-15 BIENNIAL STATEMENT 1997-08-01
940112002538 1994-01-12 BIENNIAL STATEMENT 1993-08-01
930511002431 1993-05-11 BIENNIAL STATEMENT 1992-08-01
910815000184 1991-08-15 CERTIFICATE OF INCORPORATION 1991-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-17 No data 340 JOHNSON AVE, Brooklyn, BROOKLYN, NY, 11206 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 340 JOHNSON AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-12 No data 340 JOHNSON AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-22 No data 340 JOHNSON AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3010723 SCALE-01 INVOICED 2019-04-01 20 SCALE TO 33 LBS
3010724 SCALE02 INVOICED 2019-04-01 160 SCALE TO 661 LBS
2714411 SCALE-01 INVOICED 2017-12-21 60 SCALE TO 33 LBS
2500892 SCALE02 INVOICED 2016-11-30 80 SCALE TO 661 LBS
2500891 SCALE-01 INVOICED 2016-11-30 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2516447705 2020-05-01 0202 PPP 340 JOHNSON AVE, BROOKLYN, NY, 11206
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93547
Loan Approval Amount (current) 93547
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 BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 311612
Borrower Race Asian
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 Unanswered
Veteran Unanswered
Forgiveness Amount 94687.86
Forgiveness Paid Date 2021-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State