Search icon

OLIN CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLIN CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1987 (38 years ago)
Entity Number: 1166298
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 2667 ST RT 69, CAMDEN, NY, United States, 13316
Principal Address: 130 SOL DAVIS RD, WILLIAMSTOWN, NY, United States, 13493

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROY E OLIN Chief Executive Officer 2667 STATE ROUTE 69, CAMDEN, NY, United States, 13316

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2667 ST RT 69, CAMDEN, NY, United States, 13316

Unique Entity ID

CAGE Code:
7A0M9
UEI Expiration Date:
2015-12-16

Business Information

Activation Date:
2014-12-18
Initial Registration Date:
2014-12-03

Commercial and government entity program

CAGE number:
7A0M9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ROY E. OLIN

History

Start date End date Type Value
2003-03-28 2005-05-10 Address 2667 STATE ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2001-04-12 2003-03-28 Address 2667 ST ROUTE 69, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
1999-04-20 2001-04-12 Address 2667 ST RT 69, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
1999-04-20 2001-04-12 Address 2667 ST RT 69, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office)
1992-11-18 1999-04-20 Address RD # 1, RT 69, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050510002589 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030328002449 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010412002658 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990420002221 1999-04-20 BIENNIAL STATEMENT 1999-04-01
000049006119 1993-09-29 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
30015.00
Total Face Value Of Loan:
30015.00
Date:
2020-06-10
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2010-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
-20000.00
Date:
2007-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,015
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,015
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,348.04
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $30,012
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$30,000
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,235.89
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $30,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 245-2598
Add Date:
2005-06-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State