Search icon

ORCHARD CONSTRUCTION GROUP, INC.

Company Details

Name: ORCHARD CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2017 (8 years ago)
Entity Number: 5136599
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 385 5th Avenue, Suite 1009, NEW YORK, NY, United States, 10016
Principal Address: 385 5th Avenue, Suite 1009, New York, NY, United States, 10016

Contact Details

Phone +1 646-709-3050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIARAN CONLON Chief Executive Officer 385 5TH AVENUE, SUITE 1009, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CIARAN CONLON DOS Process Agent 385 5th Avenue, Suite 1009, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2053492-DCA Active Business 2017-05-24 2025-02-28

Permits

Number Date End date Type Address
M022024337E75 2024-12-02 2024-12-26 OCCUPANCY OF SIDEWALK AS STIPULATED HORATIO STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022024337E76 2024-12-02 2024-12-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HORATIO STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022024337E81 2024-12-02 2024-12-26 OCCUPANCY OF SIDEWALK AS STIPULATED WASHINGTON STREET, MANHATTAN, FROM STREET HORATIO STREET TO STREET JANE STREET
M022024337E82 2024-12-02 2024-12-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WASHINGTON STREET, MANHATTAN, FROM STREET HORATIO STREET TO STREET JANE STREET

History

Start date End date Type Value
2024-08-20 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-12 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-12 2025-01-30 Address 619 EAST 11TH STREET, SUITE 2B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017386 2025-01-30 BIENNIAL STATEMENT 2025-01-30
170512010380 2017-05-12 CERTIFICATE OF INCORPORATION 2017-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-30 No data 1 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671667 DCA-SUS CREDITED 2023-07-19 800 Suspense Account
3647058 SL VIO INVOICED 2023-05-17 800 SL - Sick Leave Violation
3598237 RENEWAL INVOICED 2023-02-15 100 Home Improvement Contractor License Renewal Fee
3598236 TRUSTFUNDHIC INVOICED 2023-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292611 RENEWAL INVOICED 2021-02-05 100 Home Improvement Contractor License Renewal Fee
3292610 TRUSTFUNDHIC INVOICED 2021-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932004 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932005 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2615175 FINGERPRINT INVOICED 2017-05-22 75 Fingerprint Fee
2615173 LICENSE INVOICED 2017-05-22 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7401128408 2021-02-11 0202 PPS 1 Union Sq W N/A, New York, NY, 10003-3159
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81889
Loan Approval Amount (current) 81889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3159
Project Congressional District NY-12
Number of Employees 8
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82775.2
Forgiveness Paid Date 2022-03-21
3142237406 2020-05-06 0202 PPP STE 909 1 UNION SQ W, NEW YORK, NY, 10003
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61776.82
Loan Approval Amount (current) 61776.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62183.02
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State