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

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

Form 5500 Series

Employer Identification Number (EIN):
141681787
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
75900.00
Total Face Value Of Loan:
75900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75900
Current Approval Amount:
75900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76492.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State