Search icon

WILD BLUE ORCHID, INC.

Company Details

Name: WILD BLUE ORCHID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Entity Number: 3339765
ZIP code: 10026
County: New York
Place of Formation: New York
Address: C/O ELLIS, 2223 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10026
Principal Address: 2223 Frederick Douglas Blvd., New York, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON ELLIS Chief Executive Officer 2223 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
WILD BLUE ORCHID, INC DOS Process Agent C/O ELLIS, 2223 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113500 No data Alcohol sale 2022-08-31 2022-08-31 2024-08-31 2217 2223 FREDERICK DOUGLAS BL, NEW YORK, New York, 10026 Restaurant
1461646-DCA Inactive Business 2013-04-08 No data 2016-09-30 No data No data

History

Start date End date Type Value
2006-03-27 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-27 2023-08-14 Address C/O ELLIS, 2210 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814003253 2023-08-14 BIENNIAL STATEMENT 2022-03-01
060327000686 2006-03-27 CERTIFICATE OF INCORPORATION 2006-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-15 No data 2217 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-16 No data 2217 FRDRCK DGLS BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued 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
2495759 PROCESSING INVOICED 2016-11-23 50 License Processing Fee
2495754 DCA-SUS CREDITED 2016-11-23 460 Suspense Account
2456468 SWC-CON CREDITED 2016-09-28 445 Petition For Revocable Consent Fee
2456472 SWC-CIN-INT INVOICED 2016-09-28 1416.780029296875 Sidewalk Cafe Interest for Consent Fee
2456469 SWC-CON-ONL INVOICED 2016-09-28 21720.169921875 Sidewalk Cafe Consent Fee
2456467 LICENSE CREDITED 2016-09-28 510 Sidewalk Cafe License Fee
2354189 SWC-CON INVOICED 2016-05-26 445 Petition For Revocable Consent Fee
2354188 RENEWAL CREDITED 2016-05-26 510 Two-Year License Fee
2341405 SWC-CONADJ INVOICED 2016-05-06 9646.2197265625 Sidewalk Cafe Consent Fee Manual Adjustment
2341406 SWC-CIN-INT INVOICED 2016-05-06 629.2100219726562 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-15 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4063118702 2021-03-31 0202 PPS 2223 Frederick Douglass Blvd, New York, NY, 10026-1106
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339083
Loan Approval Amount (current) 339083
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-1106
Project Congressional District NY-13
Number of Employees 50
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 343347.53
Forgiveness Paid Date 2022-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700169 Fair Labor Standards Act 2017-01-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-10
Termination Date 2017-10-17
Date Issue Joined 2017-05-15
Pretrial Conference Date 2017-02-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name WILD BLUE ORCHID, INC.
Role Defendant
Name BROWN,
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State