Search icon

OLYMPIC TORCH CONTRACTING CO., INC.

Company Details

Name: OLYMPIC TORCH CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1990 (35 years ago)
Entity Number: 1446869
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-11 BROADWAY, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-205-2820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLYMPIC TORCH CONTRACTING CO., INC. DOS Process Agent 64-11 BROADWAY, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
STANLEY KAYAFAS Chief Executive Officer 64-11 BROADWAY, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1349774-DCA Active Business 2010-04-14 2025-02-28

Permits

Number Date End date Type Address
M042021224A03 2021-08-12 2021-08-23 REPAIR SIDEWALK WEST BROADWAY, MANHATTAN, FROM STREET PRINCE STREET TO STREET SPRING STREET

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 64-11 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-05-28 2024-11-06 Address 64-11 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1998-04-28 2010-05-28 Address 215-44 29TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1998-04-28 2024-11-06 Address 64-11 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-01-04 1998-04-28 Address 215-44 29TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106003153 2024-11-06 BIENNIAL STATEMENT 2024-11-06
200504061904 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007224 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006993 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006733 2014-05-06 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580416 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580417 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3279207 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279208 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2919113 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919114 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2495840 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495841 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2055144 LICENSEDOC0 INVOICED 2015-04-22 0 License Document Replacement, Lost in Mail
2035703 TRUSTFUNDHIC INVOICED 2015-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
336550.00
Total Face Value Of Loan:
336550.00
Date:
2020-05-02
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:
351420.00
Total Face Value Of Loan:
351420.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State