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 (22 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

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 Summary

Date:
2011-10-05
Type:
Planned
Address:
31-22 COLLEGEPOINT BLVD, FLUSHING, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-11
Type:
Prog Related
Address:
235 CANAL STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73825
Current Approval Amount:
73825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74708.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State