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 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5504497008 2020-04-05 0202 PPP 57 Route 6, Ste 102, BALDWIN PLACE, NY, 10505
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN PLACE, WESTCHESTER, NY, 10505-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40724.63
Forgiveness Paid Date 2021-02-12
5107008309 2021-01-25 0202 PPS 57 Route 6 Unit 102, Baldwin Place, NY, 10505-1060
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin Place, WESTCHESTER, NY, 10505-1060
Project Congressional District NY-17
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52911.37
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State