Search icon

HARMONY ORCHIDS CORP.

Company Details

Name: HARMONY ORCHIDS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2009 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3767748
ZIP code: 11354
County: Rockland
Place of Formation: New York
Address: 143-02 38TH AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TAIK S. JEONG, CPA DOS Process Agent 143-02 38TH AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-2075930 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090127000537 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3851187309 2020-04-29 0202 PPP 18 SMITH HILL RD, MONSEY, NY, 10952
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5092
Loan Approval Amount (current) 5092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5149.34
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State