Search icon

OLMSTEAD PROPERTIES, INC.

Company Details

Name: OLMSTEAD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1991 (34 years ago)
Entity Number: 1570660
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLMSTEAD PROPERTIES, INC. DEFINED BENEFIT PLAN 2023 133633500 2024-10-02 OLMSTEAD PROPERTIES, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing MANUEL VENTURA
Valid signature Filed with authorized/valid electronic signature
OLMSTEAD PROPERTIES, INC. RETIREMENT SAVINGS PLAN 2023 133633500 2024-09-06 OLMSTEAD PROPERTIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing MANUEL VENTURA
Valid signature Filed with authorized/valid electronic signature
OLMSTEAD PROPERTIES, INC. RETIREMENT SAVINGS PLAN 2022 133633500 2023-09-22 OLMSTEAD PROPERTIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MANUEL VENTURA
OLMSTEAD PROPERTIES, INC. DEFINED BENEFIT PLAN 2022 133633500 2023-09-22 OLMSTEAD PROPERTIES, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MANUEL VENTURA
OLMSTEAD PROPERTIES, INC. RETIREMENT SAVINGS PLAN 2021 133633500 2022-10-11 OLMSTEAD PROPERTIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MANUEL VENTURA
OLMSTEAD PROPERTIES, INC. DEFINED BENEFIT PLAN 2021 133633500 2022-10-11 OLMSTEAD PROPERTIES, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MANUEL VENTURA
OLMSTEAD PROPERTIES, INC. DEFINED BENEFIT PLAN 2020 133633500 2021-10-14 OLMSTEAD PROPERTIES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MANUEL VENTURA
OLMSTEAD PROPERTIES, INC. RETIREMENT SAVINGS PLAN 2020 133633500 2021-10-14 OLMSTEAD PROPERTIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MANUEL VENTURA
OLMSTEAD PROPERTIES, INC. DEFINED BENEFIT PLAN 2019 133633500 2020-05-26 OLMSTEAD PROPERTIES, INC. 12
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing MANUEL VENTURA
OLMSTEAD PROPERTIES, INC. RETIREMENT SAVINGS PLAN 2019 133633500 2020-05-26 OLMSTEAD PROPERTIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 2125646662
Plan sponsor’s address 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing MANUEL VENTURA

DOS Process Agent

Name Role Address
SAMUEL W. ROSENBLATT DOS Process Agent 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SAMUEL W. ROSENBLATT Chief Executive Officer 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
10301220351 ASSOCIATE BROKER 2026-03-26
31RO0776832 CORPORATE BROKER 2026-04-29
109941423 REAL ESTATE PRINCIPAL OFFICE No data
10401245996 REAL ESTATE SALESPERSON 2025-06-05
40OR0871804 REAL ESTATE SALESPERSON 2025-09-20
10401338056 REAL ESTATE SALESPERSON 2027-04-23

History

Start date End date Type Value
2023-01-13 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-18 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-23 1993-09-30 Address 575 EIGHT AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-03-23 1993-09-30 Address 575 EIGHT AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-03-23 1993-09-30 Address 575 EIGHT AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1991-08-22 1993-03-23 Address 535 FIFTH AVENUE, SUITE 1505-7, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061833 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006902 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130807006531 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110810002781 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090729003320 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070810002832 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002406 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030804002036 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010808002624 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990902002256 1999-09-02 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341676435 0215000 2016-08-03 575 8TH AVE, NEW YORK, NY, 10018
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2016-08-03
Case Closed 2016-08-03

Related Activity

Type Referral
Activity Nr 1120672
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414958401 2021-02-01 0202 PPS 575 8th Ave Rm 2400, New York, NY, 10018-3024
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351055
Loan Approval Amount (current) 351055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3024
Project Congressional District NY-12
Number of Employees 16
NAICS code 531312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 355748.56
Forgiveness Paid Date 2022-06-14
2152317100 2020-04-10 0202 PPP 575 EIGHTH AVENUE STE 2400, NEW YORK, NY, 10018-3009
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494802
Loan Approval Amount (current) 400169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-3009
Project Congressional District NY-12
Number of Employees 19
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 403381.47
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State