Search icon

ORCHARD BUILDERS & CONSTRUCTION INC.

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
070813000367 2007-08-13 CERTIFICATE OF CHANGE 2007-08-13
070523000198 2007-05-23 CERTIFICATE OF INCORPORATION 2007-05-23

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9644828301 2021-01-31 0235 PPS 19 Orchard St, Manhasset, NY, 11030-1977
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
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 N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1977
Project Congressional District NY-03
Number of Employees 3
NAICS code 236115
Borrower Race White
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 Unanswered
Forgiveness Amount 18515.06
Forgiveness Paid Date 2021-11-10
1897727704 2020-05-01 0235 PPP 19 ORCHARD ST, MANHASSET, NY, 11030
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
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 N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18576.08
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4152735 Intrastate Non-Hazmat 2023-11-03 - - 1 1 Private(Property)
Legal Name ORCHARD BUILDERS & CONSTRUCTION INC
DBA Name MANHASSET ALTERATION & CONSTRUCTION
Physical Address 105 DARTMOUTH ST , WILLISTON PARK, NY, 11596-1815, US
Mailing Address 105 DARTMOUTH ST , WILLISTON PARK, NY, 11596-1815, US
Phone (516) 627-0492
Fax -
E-mail CHRIS@MANHASSETALTERATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State