Search icon

ORCHID CONSTRUCTION CORP.

Company Details

Name: ORCHID CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1999 (26 years ago)
Entity Number: 2340906
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 50-47 42ND ST, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 347-642-3537

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILIR LIPE Chief Executive Officer 50-47 42ND ST, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
ORCHID CONSTRUCTION CORP. DOS Process Agent 50-47 42ND ST, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1344591-DCA Active Business 2010-02-05 2025-02-28

History

Start date End date Type Value
2023-07-20 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-27 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-18 2021-02-05 Address 50-47 42ND ST, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
1999-02-01 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-01 2013-07-18 Address 12-10 ASTORIA PARK SOUTH, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060969 2021-02-05 BIENNIAL STATEMENT 2021-02-01
200130060445 2020-01-30 BIENNIAL STATEMENT 2019-02-01
130718002343 2013-07-18 BIENNIAL STATEMENT 2013-02-01
990201000297 1999-02-01 CERTIFICATE OF INCORPORATION 1999-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585550 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585551 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3408929 DCA-MFAL INVOICED 2022-01-21 100 Manual Fee Account Licensing
3378437 DCA-SUS CREDITED 2021-10-05 75 Suspense Account
3378439 PROCESSING CREDITED 2021-10-05 25 License Processing Fee
3350768 RENEWAL CREDITED 2021-07-19 100 Home Improvement Contractor License Renewal Fee
3350767 TRUSTFUNDHIC INVOICED 2021-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972541 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2972540 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509306 TRUSTFUNDHIC INVOICED 2016-12-10 200 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
5467887203 2020-04-27 0202 PPP 50-47 42ND STREET, Sunnyside, NY, 11104
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45777.84
Loan Approval Amount (current) 45777.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46081.35
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State