Search icon

TAIDA ORCHIDS NY INC.

Company Details

Name: TAIDA ORCHIDS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2009 (16 years ago)
Entity Number: 3834913
ZIP code: 12566
County: Nassau
Place of Formation: New York
Address: 156 DUBOIS STREET, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CSG7XY5W2K65 2025-04-02 156 DUBOIS ST, PINE BUSH, NY, 12566, 6212, USA 156 DUBOIS ST, PINE BUSH, NY, 12566, 6212, USA

Business Information

Doing Business As TAIDA ORCHIDS NY INC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2022-03-09
Entity Start Date 2009-07-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YINGJUNG LAI
Address 156 DUBOIS ST, PINE BUSH, NY, 12566, USA
Government Business
Title PRIMARY POC
Name YINGJUNG LAI
Address 156 DUBOIS ST, PINE BUSH, NY, 12566, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TAIDA ORCHIDS NY INC. DOS Process Agent 156 DUBOIS STREET, PINE BUSH, NY, United States, 12566

Chief Executive Officer

Name Role Address
SAMMY LAI Chief Executive Officer 156 DUBOIS STREET, PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
2023-10-10 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-02 2023-07-02 Address 156 DUBOIS STREET, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-09 2023-07-02 Address 156 DUBOIS STREET, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2013-07-09 2023-07-02 Address 156 DUBOIS STREET, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2009-07-17 2013-07-09 Address 959 GLOUCESTER COURT, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2009-07-17 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230702000461 2023-07-02 BIENNIAL STATEMENT 2023-07-01
230104004730 2023-01-04 BIENNIAL STATEMENT 2021-07-01
160209006201 2016-02-09 BIENNIAL STATEMENT 2015-07-01
130709006878 2013-07-09 BIENNIAL STATEMENT 2013-07-01
090717000377 2009-07-17 CERTIFICATE OF INCORPORATION 2009-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077307700 2020-05-01 0202 PPP 156 DUBOIS ST, PINE BUSH, NY, 12566
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65587
Loan Approval Amount (current) 65587
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 PINE BUSH, ORANGE, NY, 12566-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66186.9
Forgiveness Paid Date 2021-04-05
9584178304 2021-01-31 0202 PPS 156 Dubois St, Pine Bush, NY, 12566-6212
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71662
Loan Approval Amount (current) 71662
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 Pine Bush, ORANGE, NY, 12566-6212
Project Congressional District NY-18
Number of Employees 11
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72126.29
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State