Search icon

OLSHAN REALTY INC.

Company Details

Name: OLSHAN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1987 (38 years ago)
Entity Number: 1183522
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 641 LEXINGTON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022
Address: ATT DONNA OLSHAN, 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

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
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2023 133419113 2024-10-18 OLSHAN REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2022 133419113 2023-10-26 OLSHAN REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2021 133419113 2022-10-28 OLSHAN REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2020 133419113 2021-11-12 OLSHAN REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2019 133419113 2020-12-15 OLSHAN REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2018 133419113 2019-12-12 OLSHAN REALTY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2017 133419113 2018-11-20 OLSHAN REALTY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2016 133419113 2017-12-07 OLSHAN REALTY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2015 133419113 2016-12-05 OLSHAN REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022
OLSHAN REALTY, INC. PROFIT SHARING 401K PLAN & TRUST 2014 133419113 2015-11-04 OLSHAN REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531390
Sponsor’s telephone number 2127513300
Plan sponsor’s address 641 LEXINGTON AVE., 22ND FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
OLSHAN REALTY INC. DOS Process Agent ATT DONNA OLSHAN, 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DONNA OLSHAN Chief Executive Officer 641 LEXINGTON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10301209074 ASSOCIATE BROKER 2025-08-28
30CR0523387 ASSOCIATE BROKER 2026-10-05
31OL0458303 CORPORATE BROKER 2024-12-02
10301205958 ASSOCIATE BROKER 2025-04-06
30ST0814540 ASSOCIATE BROKER 2026-09-29
109941436 REAL ESTATE PRINCIPAL OFFICE No data
10401246200 REAL ESTATE SALESPERSON 2025-02-08
10401391759 REAL ESTATE SALESPERSON 2026-12-15

History

Start date End date Type Value
2015-07-08 2017-07-05 Address ATT MARVIN OLSHAN, 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-08-03 2015-07-08 Address ATT MARVIN OLSHAN, 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-07-18 2011-08-03 Address ATT MARVIN OLSHAN, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-07-01 1997-07-18 Address ATT:MARVIN OLSHAN, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705007130 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150708006167 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130722006476 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110803002296 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090708002714 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070731002599 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050915002488 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030714002343 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010717002179 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990810002025 1999-08-10 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254278409 2021-02-01 0202 PPS 641 Lexington Ave Ste 22, New York, NY, 10022-4570
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31802
Loan Approval Amount (current) 31802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4570
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32008.04
Forgiveness Paid Date 2021-09-29
1747457700 2020-05-01 0202 PPP 641 LEXINGTON AVE STE 22, NEW YORK, NY, 10022
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31802
Loan Approval Amount (current) 31802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32157.81
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State