Search icon

M. J. OLENSKI, INC.

Company Details

Name: M. J. OLENSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1986 (39 years ago)
Entity Number: 1108373
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 85 CASTLE CREEK RD, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. J. OLENSKI, INC. DOS Process Agent 85 CASTLE CREEK RD, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
MARTEN J OLENSKI Chief Executive Officer 85 CASTLE CREEK RD, BINGHAMTON, NY, United States, 13901

Licenses

Number Type Date Last renew date End date Address Description
0370-24-239568 Alcohol sale 2024-12-19 2024-12-19 2024-12-31 85 CASTLE CREEK RD-R D #4, BINGHAMTON, NY, 13901 Food & Beverage Business
0340-23-229368 Alcohol sale 2023-01-05 2023-01-05 2024-12-31 85 CASTLE CREEK RD-R D #4, BINGHAMTON, New York, 13901 Restaurant

History

Start date End date Type Value
1993-04-13 2002-07-29 Address 85 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-04-13 2002-07-29 Address 109 AFRICAN ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1993-04-13 2020-08-18 Address 85 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1986-08-29 1993-04-13 Address 117 AFRICAN WAY, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818060248 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180801008026 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160824006036 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140826006114 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120827006167 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100826002370 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080801002349 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060814002716 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040909002368 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020729002037 2002-07-29 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5124838204 2020-08-07 0248 PPP 85 CASTLE CREEK RD, BINGHAMTON, NY, 13901-1003
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13901-1003
Project Congressional District NY-19
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18602.65
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State