Search icon

61 OLIVER OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 61 OLIVER OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1987 (38 years ago)
Entity Number: 1140257
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Address: 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501

Shares Details

Shares issued 30000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501

Chief Executive Officer

Name Role Address
DEBRA RIBAUDO Chief Executive Officer 61 OLIVER STREET, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
133459341
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 61 OLIVER STREET, 5T, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 61 OLIVER STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2021-04-27 2025-01-02 Address 61 OLIVER STREET, 5T, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-02 Address 9011 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2019-01-02 2021-04-27 Address 61 OLIVER STREET, APT 5T, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005981 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230202000685 2023-02-02 BIENNIAL STATEMENT 2023-01-01
210427002005 2021-04-27 AMENDMENT TO BIENNIAL STATEMENT 2021-01-01
210105062742 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061419 2019-01-02 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
31485.00
Total Face Value Of Loan:
31485.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,485
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,805.1
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $31,485

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State