Search icon

ORION CONSTRUCTION & PAINTING, INC.

Company Details

Name: ORION CONSTRUCTION & PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333490
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 6533 WOODSIDE AVENUE, 1ST FL., FLUSHING, NY, United States, 11377
Principal Address: 180 sussex drive, Manhasset, NY, United States, 11030

Contact Details

Phone +1 212-472-9269

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOS KALARGIROS Chief Executive Officer 253-11 CULLMAN AVENUE, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
WILLIAM STEIN, CPA DOS Process Agent 6533 WOODSIDE AVENUE, 1ST FL., FLUSHING, NY, United States, 11377

Licenses

Number Status Type Date End date
1130207-DCA Active Business 2003-01-09 2025-02-28

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 253-11 CULLMAN AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2025-01-01 Address 253-11 CULLMAN AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-01-01 Address 6533 WOODSIDE AVENUE, 1ST FL., FLUSHING, NY, 11377, USA (Type of address: Service of Process)
1999-01-11 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-11 2023-09-12 Address 6533 WOODSIDE AVENUE, 1ST FL., FLUSHING, NY, 11377, 5066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047658 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230912002559 2023-09-12 BIENNIAL STATEMENT 2023-01-01
990111000469 1999-01-11 CERTIFICATE OF INCORPORATION 1999-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538741 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3538740 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255025 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255046 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2914099 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914098 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487023 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487024 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1856578 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee
1856577 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170467301 2020-05-01 0202 PPP 253-11 Cullman Avenue, Iittle neck, NY, 11362
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37125
Loan Approval Amount (current) 37125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Iittle neck, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37880.72
Forgiveness Paid Date 2022-05-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State