Search icon

OLYMPIC SIDING & WINDOW CO., INC.

Company Details

Name: OLYMPIC SIDING & WINDOW CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1987 (37 years ago)
Entity Number: 1219636
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 7 OAK STREET E, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-249-8493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 OAK STREET E, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
LYNN DRAGASAKIS Chief Executive Officer 7 OAK STREET E, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1313623-DCA Active Business 2009-04-08 2025-02-28

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 7 OAK STREET E, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 7 OAK STREET E, FARMINGDALE, NY, 11735, 1613, USA (Type of address: Chief Executive Officer)
2009-11-02 2023-11-02 Address 7 OAK STREET E, FARMINGDALE, NY, 11735, 1613, USA (Type of address: Chief Executive Officer)
2009-11-02 2023-11-02 Address 7 OAK STREET E, FARMINGDALE, NY, 11735, 1613, USA (Type of address: Service of Process)
2007-11-07 2009-11-02 Address 7 OAK STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-11-07 2009-11-02 Address 7 OAK STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-11-07 2009-11-02 Address 7 OAK STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-11-05 2007-11-07 Address 7 OAK STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-11-05 2007-11-07 Address 7 OAK STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1992-11-13 1993-11-05 Address 7 OAK STREET, E. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005093 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211205000205 2021-12-05 BIENNIAL STATEMENT 2021-12-05
191101060610 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102007403 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006131 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112007040 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111116002359 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091102002743 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071107002661 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051220002609 2005-12-20 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563914 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3563913 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257746 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257747 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2908066 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908045 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486243 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486244 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1879187 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879188 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3887968305 2021-01-22 0235 PPS 7 Oak St E, Farmingdale, NY, 11735-1613
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1613
Project Congressional District NY-02
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24161.33
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State