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

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

Form 5500 Series

Employer Identification Number (EIN):
133419113
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10301209074 ASSOCIATE BROKER 2025-08-28
30CR0523387 ASSOCIATE BROKER 2026-10-05
31OL0458303 CORPORATE BROKER 2024-12-02

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
31802.00
Total Face Value Of Loan:
31802.00
Date:
2020-05-02
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:
31802.00
Total Face Value Of Loan:
31802.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31802
Current Approval Amount:
31802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32008.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31802
Current Approval Amount:
31802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32157.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State