Search icon

OLINKIEWICZ CONTRACTING, INC.

Headquarter

Company Details

Name: OLINKIEWICZ CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Entity Number: 1345147
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: PO BOX 591, SHELTER ISLAND, NY, United States, 11965
Principal Address: 51 SMITH STREET, SHELTER ISLAND, NY, United States, 11965

Contact Details

Phone +1 631-445-7324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P OLINKIEWICZ Chief Executive Officer PO BOX 591, SHELTER ISLAND, NY, United States, 11965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 591, SHELTER ISLAND, NY, United States, 11965

Links between entities

Type:
Headquarter of
Company Number:
1129564
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1419403-DCA Inactive Business 2012-02-10 2019-02-28

History

Start date End date Type Value
1995-08-08 2001-04-13 Address 18 WORTHY WAY, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer)
1995-08-08 2001-04-13 Address 18 WORTHY WAY, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Principal Executive Office)
1995-08-08 2001-04-13 Address 18 WORTHY WAY, SHLTER ISLAND HGTS, NY, 11965, USA (Type of address: Service of Process)
1989-04-18 1995-08-08 Address 18 WORTHY WAY, SHELTER ISLAND HEIGHT, NY, 11965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030418002697 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010413002625 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990603002463 1999-06-03 BIENNIAL STATEMENT 1999-04-01
950808002060 1995-08-08 BIENNIAL STATEMENT 1993-04-01
C000290-4 1989-04-18 CERTIFICATE OF INCORPORATION 1989-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2560164 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560165 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2049682 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee
2049681 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1135887 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225573 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee
1135888 TRUSTFUNDHIC INVOICED 2012-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1135890 LICENSE INVOICED 2012-02-10 75 Home Improvement Contractor License Fee
1135889 FINGERPRINT INVOICED 2012-02-10 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
4700.00
Total Face Value Of Loan:
4700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4700
Current Approval Amount:
4700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4729.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State