Search icon

ORION DEVELOPMENT INC.

Company Details

Name: ORION DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2003 (21 years ago)
Entity Number: 2960864
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 113-19 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 917-554-8517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113-19 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
I JUNG HUANG Chief Executive Officer 29-16 JORDAN ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2012594-DCA Active Business 2014-08-27 2025-02-28

Permits

Number Date End date Type Address
B042020274A25 2020-09-30 2020-10-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 3 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2005-11-23 2007-11-26 Address 29-16 JORDAN ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2005-11-23 2007-11-26 Address 29-16 JORDAN ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2003-10-02 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-02 2005-11-23 Address 133-60 41ST AVENUE, 5TH/FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091118002280 2009-11-18 BIENNIAL STATEMENT 2009-10-01
071126002992 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051123002771 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031002000246 2003-10-02 CERTIFICATE OF INCORPORATION 2003-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-16 No data CATON AVENUE, FROM STREET EAST 4 STREET TO STREET EAST 5 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2021-05-07 No data 3 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok seal
2021-01-26 No data 3 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Contractors BPP roadway restoration is found to be in compliance
2020-10-22 No data 3 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation street curb to curb 44ft mill 26ft by 33ft down 3in
2020-05-23 No data CATON AVENUE, FROM STREET EAST 4 STREET TO STREET EAST 5 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of property #403 in compliance
2020-01-31 No data 3 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Workers removed all temprary parking signs.
2019-10-30 No data 3 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of property #497 in compliance
2019-06-03 No data FARRINGTON STREET, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation PERM REPAIRED SIDEWALK
2019-05-07 No data 41 ROAD, FROM STREET COLLEGE POINT BOULEVARD TO STREET FRAME PLACE No data Street Construction Inspections: Active Department of Transportation No Open Construction Debris Container Visible On Site At Time Of Inspection
2019-03-21 No data 3 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation NO MATERIAL ON ON ROADWAY

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596155 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596156 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3291617 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291616 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983089 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983090 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2569952 RENEWAL INVOICED 2017-03-04 100 Home Improvement Contractor License Renewal Fee
2569951 TRUSTFUNDHIC INVOICED 2017-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000861 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000862 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432395 0215600 2011-10-05 31-22 COLLEGEPOINT BLVD, FLUSHING, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-05
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-11-28

Related Activity

Type Referral
Activity Nr 200837359
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260096
Issuance Date 2011-11-07
Abatement Due Date 2011-11-11
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-11-07
Abatement Due Date 2011-11-11
Current Penalty 1250.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2011-11-07
Abatement Due Date 2011-11-11
Current Penalty 1250.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 05
311442891 0215000 2007-12-11 235 CANAL STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-11
Emphasis S: FALL FROM HEIGHT, L: GUTREH, N: SILICA
Case Closed 2008-03-07

Related Activity

Type Complaint
Activity Nr 206564692
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-02-20
Abatement Due Date 2008-02-28
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-02-20
Abatement Due Date 2008-02-28
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2008-02-20
Abatement Due Date 2008-02-28
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2008-02-20
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883587401 2020-05-17 0202 PPP 113-19 14th Road, College Point, NY, 11356
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73825
Loan Approval Amount (current) 73825
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 College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74708.88
Forgiveness Paid Date 2021-08-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State