Search icon

OLYMPIC MOVING & STORAGE CO., INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
59260.00
Total Face Value Of Loan:
59260.00
Date:
2020-04-29
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:
61500.00
Total Face Value Of Loan:
61500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61500
Current Approval Amount:
61500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62197.56
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59260
Current Approval Amount:
59260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59979.24

Motor Carrier Census

DBA Name:
MADDEN'S GARAGE TOWING & RECOVERY
Carrier Operation:
Interstate
Add Date:
2025-04-18
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
4
Inspections:
0
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