Search icon

OLYMPIC MOVING & STORAGE CO., INC.

Company Details

Name: OLYMPIC MOVING & STORAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1988 (37 years ago)
Entity Number: 1224210
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: P.O. BOX 251, 187 RIVER STREET, SARANAC LAKE, NY, United States, 12983
Principal Address: 187 RIVER STREET, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 251, 187 RIVER STREET, SARANAC LAKE, NY, United States, 12983

Chief Executive Officer

Name Role Address
MICHAEL J MADDEN Chief Executive Officer 187 RIVER STREET, SARANAC LAKE, NY, United States, 12983

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 187 RIVER STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address P.O. BOX 251, 187 RIVER STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2015-11-05 2024-01-02 Address P.O. BOX 251, 187 RIVER STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2015-11-05 2024-01-02 Address P.O. BOX 251, 187 RIVER STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
1988-01-04 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-04 2015-11-05 Address 481 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002487 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230116000238 2023-01-16 BIENNIAL STATEMENT 2022-01-01
200115060357 2020-01-15 BIENNIAL STATEMENT 2020-01-01
151105002031 2015-11-05 BIENNIAL STATEMENT 2014-01-01
B586117-2 1988-01-04 CERTIFICATE OF INCORPORATION 1988-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413477302 2020-04-29 0248 PPP 187 River Street PO Box 251, SARANAC LAKE, NY, 12983
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61500
Loan Approval Amount (current) 61500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARANAC LAKE, FRANKLIN, NY, 12983-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62197.56
Forgiveness Paid Date 2021-06-24
5366238302 2021-01-25 0248 PPS 187 River St, Saranac Lake, NY, 12983-2022
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59260
Loan Approval Amount (current) 59260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saranac Lake, ESSEX, NY, 12983-2022
Project Congressional District NY-21
Number of Employees 4
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59979.24
Forgiveness Paid Date 2022-04-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State