Search icon

OLYMPIC CONTRACTING CORP.

Company Details

Name: OLYMPIC CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1989 (36 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1337171
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: General construction, all exterior renovation, masonry, roofing, water proofing
Address: 52-09 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-449-1172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-09 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
B012024289B11 2024-10-15 2024-11-15 RESET, REPAIR OR REPLACE CURB-PROTECTED NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B012024289B10 2024-10-15 2024-11-15 VAULT CONSTRUCTION OR ALTERATION-PROT NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B042024289A15 2024-10-15 2024-11-15 REPLACE SIDEWALK NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B022024267B45 2024-09-23 2024-12-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B022024267B33 2024-09-23 2024-12-15 PLACE MATERIAL ON STREET NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B012024267B10 2024-09-23 2024-10-16 VAULT CONSTRUCTION OR ALTERATION-PROT NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B042024267A08 2024-09-23 2024-10-16 REPLACE SIDEWALK NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B012024267B11 2024-09-23 2024-10-16 RESET, REPAIR OR REPLACE CURB-PROTECTED NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B022024267B44 2024-09-23 2024-12-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B022024267B43 2024-09-23 2024-12-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NOLL STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE

Filings

Filing Number Date Filed Type Effective Date
DP-1139698 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B756681-4 1989-03-22 CERTIFICATE OF INCORPORATION 1989-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-15 No data NOLL STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temporary construction sign posted without a DOT permit opposite of 100 Noll Street
2024-10-08 No data NOLL STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, pass
2024-10-03 No data NOLL STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Active Department of Transportation Pedestrian walkway in compliance 50 ft from Central Ave.
2024-08-29 No data NOLL STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway excavated behind construction fence IFO school.
2024-02-21 No data CENTRAL AVENUE, FROM STREET GEORGE STREET TO STREET NOLL STREET No data Street Construction Inspections: Active Department of Transportation no work started
2024-02-17 No data NOLL STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Active Department of Transportation permit active
2022-12-23 No data NOLL STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2022-12-23 No data CENTRAL AVENUE, FROM STREET GEORGE STREET TO STREET NOLL STREET No data Street Construction Inspections: Active Department of Transportation Equipment in the parking lane
2022-12-12 No data NOLL STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed IFO #100
2022-11-21 No data CENTRAL AVENUE, FROM STREET GEORGE STREET TO STREET NOLL STREET No data Street Construction Inspections: Active Department of Transportation Equipment in the roadway

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313138620 0215000 2009-04-30 330 ALABAMA AVE, BROOKLYN, NY, 11203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-05-06
Emphasis L: FALL
Case Closed 2009-05-08

Related Activity

Type Complaint
Activity Nr 207200114
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3421748503 2021-02-23 0202 PPS 2069 Benson Ave, Brooklyn, NY, 11214-4915
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64937
Loan Approval Amount (current) 64937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4915
Project Congressional District NY-11
Number of Employees 44
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65312.39
Forgiveness Paid Date 2021-10-06
2239657710 2020-05-01 0202 PPP 2069 BENSON AVE, BROOKLYN, NY, 11214
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72682
Loan Approval Amount (current) 72682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 44
NAICS code 238160
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73505.08
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Apr 2025

Sources: New York Secretary of State