Search icon

BEAUTIFUL ORCHIDS INC.

Company Details

Name: BEAUTIFUL ORCHIDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4235896
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-12 78th St, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALANG NIPHITKUNTHONG Chief Executive Officer 40-12 78TH ST, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
BEAUTIFUL ORCHIDS INC. DOS Process Agent 40-12 78th St, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 40-12 78TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 40-12 78 STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2014-06-10 2024-06-05 Address 40-12 78 STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2014-06-10 2024-06-05 Address 40-12 78 STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2012-04-25 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-25 2014-06-10 Address 40-37 GLEANE STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003286 2024-06-05 BIENNIAL STATEMENT 2024-06-05
200403060333 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180406006173 2018-04-06 BIENNIAL STATEMENT 2018-04-01
140610006346 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120425000127 2012-04-25 CERTIFICATE OF INCORPORATION 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797737203 2020-04-16 0202 PPP 4012 78TH ST, ELMHURST, NY, 11373
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33165
Loan Approval Amount (current) 33165
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 Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 424930
Borrower Race Asian
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 Non-Veteran
Forgiveness Amount 33490.92
Forgiveness Paid Date 2021-04-14
8938008303 2021-01-30 0202 PPS 4012 78th St, Elmhurst, NY, 11373-1153
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34455
Loan Approval Amount (current) 34455
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 Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-1153
Project Congressional District NY-06
Number of Employees 4
NAICS code 424930
Borrower Race Asian
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 Non-Veteran
Forgiveness Amount 34724.19
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State