Search icon

ORANGE CHILLIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE CHILLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4394407
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 4843 W henrietta Rd, Henrietta, NY, United States, 14467
Principal Address: 103 HARROGATE CROSSING, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAUMIL DALAL Chief Executive Officer 103 HARROGATE CROSSING, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
ORANGE CHILLIES CORP. DOS Process Agent 4843 W henrietta Rd, Henrietta, NY, United States, 14467

Licenses

Number Type Date Last renew date End date Address Description
0240-22-300157 Alcohol sale 2024-03-08 2024-03-08 2026-03-31 4843 W HENRIETTA RD, HENRIETTA, New York, 14467 Restaurant

History

Start date End date Type Value
2024-01-20 2024-01-20 Address 103 HARROGATE CROSSING, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-01-20 2024-01-20 Address 290 LINDEN OAKS, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2017-04-24 2024-01-20 Address 290 LINDEN OAKS, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2017-04-24 2024-01-20 Address 290 LINDEN OAKS, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2013-04-25 2024-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240120000030 2024-01-20 BIENNIAL STATEMENT 2024-01-20
170424006066 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150406000495 2015-04-06 CERTIFICATE OF AMENDMENT 2015-04-06
130425000888 2013-04-25 CERTIFICATE OF INCORPORATION 2013-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
57617.00
Total Face Value Of Loan:
57617.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34300.00
Total Face Value Of Loan:
34300.00
Date:
2020-04-14
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:
41155.00
Total Face Value Of Loan:
41155.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57617
Current Approval Amount:
57617
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58330.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41155
Current Approval Amount:
41155
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41513.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State