Search icon

OLYMPIA AUTO REPAIR CENTER CORP.

Company Details

Name: OLYMPIA AUTO REPAIR CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1988 (37 years ago)
Entity Number: 1277605
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 167 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305
Principal Address: 167 OLYMPIA BOULEVARD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MICHAEL VERARDI Chief Executive Officer 167 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1993-09-15 2000-07-05 Address 167 OLYMPIA BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1988-07-15 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120706006487 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100716002247 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080714002187 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060616002565 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040729002362 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020625002530 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000705002237 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980702002528 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960718002348 1996-07-18 BIENNIAL STATEMENT 1996-07-01
930915002722 1993-09-15 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7219547206 2020-04-28 0202 PPP 167 Olympia Blvd,, Staten Island, NY, 10305
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69540
Loan Approval Amount (current) 69540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70241.12
Forgiveness Paid Date 2021-05-05
8283428407 2021-02-13 0202 PPS 167 Olympia Blvd, Staten Island, NY, 10305-4219
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71403
Loan Approval Amount (current) 71403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4219
Project Congressional District NY-11
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71729.69
Forgiveness Paid Date 2021-08-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State