Search icon

ORCHARD BUILDERS & CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORCHARD BUILDERS & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521282
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 19 ORCHARD STREET, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 516-627-0492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTOPHER ALGERI Agent 19 ORCHARD STREET, MANHASSET, NY, 11030

Chief Executive Officer

Name Role Address
CHRISTOPHER ALGERI Chief Executive Officer 19 ORCHARD STREET, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 ORCHARD STREET, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
1345151-DCA Active Business 2010-02-17 2025-02-28

History

Start date End date Type Value
2011-06-06 2020-07-23 Address 19 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2009-05-19 2011-06-06 Address 19 ORCHARD ST, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2007-08-13 2020-08-05 Address 40 VIOLA DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Registered Agent)
2007-05-23 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-23 2007-08-13 Address 111 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805000413 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
200723060041 2020-07-23 BIENNIAL STATEMENT 2019-05-01
130516002205 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110606002538 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090519002150 2009-05-19 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613391 TRUSTFUNDHIC INVOICED 2023-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3613392 RENEWAL INVOICED 2023-03-09 100 Home Improvement Contractor License Renewal Fee
3273063 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273064 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2975425 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2975424 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516106 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2516065 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2048905 LICENSEDOC10 INVOICED 2015-04-15 10 License Document Replacement
1946636 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18375.00
Total Face Value Of Loan:
18375.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18375.00
Total Face Value Of Loan:
18375.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18375
Current Approval Amount:
18375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18515.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18375
Current Approval Amount:
18375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18576.08

Motor Carrier Census

DBA Name:
MANHASSET ALTERATION & CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-11-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State