Search icon

JOHN J. OLIVER DISTRIBUTORS, INC.

Company Details

Name: JOHN J. OLIVER DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1986 (39 years ago)
Entity Number: 1082939
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 105 COLVIN AVE., ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2023 141681787 2024-07-23 JOHN J. OLIVER DISTRIBUTORS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2022 141681787 2023-09-26 JOHN J. OLIVER DISTRIBUTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2021 141681787 2022-07-08 JOHN J. OLIVER DISTRIBUTORS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2020 141681787 2021-07-20 JOHN J. OLIVER DISTRIBUTORS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2019 141681787 2020-07-20 JOHN J. OLIVER DISTRIBUTORS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2018 141681787 2019-07-31 JOHN J. OLIVER DISTRIBUTORS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2017 141681787 2018-07-23 JOHN J. OLIVER DISTRIBUTORS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2016 141681787 2017-09-14 JOHN J. OLIVER DISTRIBUTORS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing LAURA K. SMOKE, ERPA
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2015 141681787 2016-06-09 JOHN J. OLIVER DISTRIBUTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing MARK A. CRISAFULLI
JOHN J. OLIVER DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2014 141681787 2015-08-26 JOHN J. OLIVER DISTRIBUTORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445310
Sponsor’s telephone number 5184592767
Plan sponsor’s address 105 COLVIN AVE., ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing MARK A. CRISAFULLI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 COLVIN AVE., ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
MARK A CRISAFULLI Chief Executive Officer 105 COLVIN AVE., ALBANY, NY, United States, 12206

Licenses

Number Type Date Last renew date End date Address Description
0001-23-241095 Alcohol sale 2024-06-26 2024-06-26 2025-06-30 105 COLVIN AVE, ALBANY, New York, 12206 Wholesale Beer (Retail)

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 105 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 105 COLVIN AVE., ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2004-05-19 2023-07-13 Address 105 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1996-05-21 2023-07-13 Address 105 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1995-06-30 2004-05-19 Address 244 WHITEHALL ROAD, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
1995-06-30 1996-05-21 Address 1141 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1986-05-15 1995-06-30 Address 1141 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)
1986-05-15 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230713002407 2023-07-13 BIENNIAL STATEMENT 2022-05-01
180802002004 2018-08-02 BIENNIAL STATEMENT 2018-05-01
120621006100 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100514003088 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080528003006 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060509002807 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040519002727 2004-05-19 BIENNIAL STATEMENT 2004-05-01
000511002395 2000-05-11 BIENNIAL STATEMENT 2000-05-01
960521002250 1996-05-21 BIENNIAL STATEMENT 1996-05-01
950630002348 1995-06-30 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459887103 2020-04-15 0248 PPP 105 COLVIN AVE, ALBANY, NY, 12206-1189
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75900
Loan Approval Amount (current) 75900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-1189
Project Congressional District NY-20
Number of Employees 10
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76492.44
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State