Search icon

ORCHID GARDEN SPA INC

Company Details

Name: ORCHID GARDEN SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2007 (18 years ago)
Entity Number: 3574687
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 139 1ST AVENUE, NEW YORK, NY, United States, 10009
Principal Address: 139 1ST AVE, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIU, JIE Chief Executive Officer 139 1ST AVE, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 1ST AVENUE, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2023-06-26 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-06-26 Address 139 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2009-11-17 2023-06-26 Address 139 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2007-10-01 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-01 2023-06-26 Address 139 1ST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626002738 2023-06-26 BIENNIAL STATEMENT 2021-10-01
091117002150 2009-11-17 BIENNIAL STATEMENT 2009-10-01
071001000602 2007-10-01 CERTIFICATE OF INCORPORATION 2007-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-22 No data 139 1ST AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 139 1ST AVE, Manhattan, NEW YORK, NY, 10003 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
2882573 CL VIO INVOICED 2018-09-12 175 CL - Consumer Law Violation
2882572 CL VIO CREDITED 2018-09-12 175 CL - Consumer Law Violation
2850510 CL VIO CREDITED 2018-09-05 350 CL - Consumer Law Violation
172571 CL VIO INVOICED 2012-05-14 75 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-11 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2018-08-22 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2018-08-22 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981477802 2020-05-22 0202 PPP 139 1st Avenue, New York, NY, 10003-2928
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2928
Project Congressional District NY-10
Number of Employees 15
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27417.03
Forgiveness Paid Date 2021-07-26
9367868303 2021-01-30 0202 PPS 139 1st Ave, New York, NY, 10003-2940
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2940
Project Congressional District NY-10
Number of Employees 12
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27372.48
Forgiveness Paid Date 2022-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308016 Americans with Disabilities Act - Other 2023-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-11
Termination Date 2023-11-20
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name ORCHID GARDEN SPA INC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State