Search icon

PURPLE ORCHID SALON CORP.

Company Details

Name: PURPLE ORCHID SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4260279
ZIP code: 10598
County: Putnam
Place of Formation: New York
Address: 1884 RAILROAD AVE, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 250 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O IBEST CORP. DOS Process Agent 1884 RAILROAD AVE, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ALWYN DIGREGORIO Chief Executive Officer 35 RICK LANE, CORTLANDT MANOR, NY, United States, 10567

Licenses

Number Type Date End date Address
21PU1474099 DOSAEBUSINESS 2014-01-03 2029-02-25 35 Rick Ln, Cortlandt Manor, NY, 10567
21PU1474099 Appearance Enhancement Business License 2013-02-25 2025-02-25 57 Route 6, Unit 102, Baldwin Place, NY, 10505

History

Start date End date Type Value
2014-08-12 2018-09-05 Address 27 FOWLER AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2014-08-12 2018-09-05 Address 251C UNDERHILL AVE,, HANOVER SQUARE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2012-06-18 2014-08-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905007294 2018-09-05 BIENNIAL STATEMENT 2018-06-01
160614006241 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140812006775 2014-08-12 BIENNIAL STATEMENT 2014-06-01
120618000820 2012-06-18 CERTIFICATE OF INCORPORATION 2012-06-18

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00
Date:
2012-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
63900.00
Total Face Value Of Loan:
63900.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40500
Current Approval Amount:
40500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40724.63
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52911.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State