Search icon

ORCHARD EARTH & PIPE CORP.

Company Details

Name: ORCHARD EARTH & PIPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1980 (45 years ago)
Entity Number: 606028
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 550 CHARLES AVE, SOLVAY, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FORREST E TAROLLI Chief Executive Officer 550 CHARLES AVE, SOLVAY, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 CHARLES AVE, SOLVAY, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
161140507
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 550 CHARLES AVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 550 CHARLES AVE, SOLVAY, NY, 13209, 1741, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-01-02 Address 550 CHARLES AVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 550 CHARLES AVE, SOLVAY, NY, 13209, 1741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102004404 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230215001275 2023-02-15 BIENNIAL STATEMENT 2022-01-01
140220002177 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130002841 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100119002170 2010-01-19 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
460180.00
Total Face Value Of Loan:
460180.00
Date:
2020-04-27
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:
447707.50
Total Face Value Of Loan:
447707.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-22
Type:
Prog Related
Address:
811 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-30
Type:
Complaint
Address:
WAL MART, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-07
Type:
Planned
Address:
RT. 31, WEST OF NYE ROAD, LYONS, NY, 14489
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-20
Type:
Prog Related
Address:
10 BROWN DRIVE, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-01
Type:
Prog Related
Address:
WATKINS ROAD, APPLERIDGE SENIOR APT. COMPLEX, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447707.5
Current Approval Amount:
447707.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
452520.36
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460180
Current Approval Amount:
460180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
463759.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 468-1472
Add Date:
1990-03-08
Operation Classification:
Private(Property)
power Units:
17
Drivers:
7
Inspections:
18
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State