Search icon

ORKIDEA W.C. INC.

Company Details

Name: ORKIDEA W.C. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2013 (12 years ago)
Entity Number: 4457578
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4815 12TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4815 12TH AVENUE, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
130911000640 2013-09-11 CERTIFICATE OF INCORPORATION 2013-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-14 No data 4815 12TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243617404 2020-05-18 0202 PPP 4815 12th Avenue, Brooklyn, NY, 11219
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36523.73
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State