Search icon

ORANGE CHILLIES CORP.

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
2013-04-25 2017-04-24 Address 198 CRITTENDEN WAY, APT. 6, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1892148410 2021-02-02 0219 PPS 4843 W Henrietta Rd, Henrietta, NY, 14467-9303
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57617
Loan Approval Amount (current) 57617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-9303
Project Congressional District NY-25
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58330.5
Forgiveness Paid Date 2022-06-06
6962257106 2020-04-14 0219 PPP 4843 W HENRIETTA RD, HENRIETTA, NY, 14467-9303
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41155
Loan Approval Amount (current) 41155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HENRIETTA, MONROE, NY, 14467-9303
Project Congressional District NY-25
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41513.56
Forgiveness Paid Date 2021-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State