Search icon

OLMSTEAD PROPERTIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133633500
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Type End date
10301220351 ASSOCIATE BROKER 2026-03-26
31RO0776832 CORPORATE BROKER 2026-04-29
109941423 REAL ESTATE PRINCIPAL OFFICE No data

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
351055.00
Total Face Value Of Loan:
351055.00
Date:
2020-04-11
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:
494802.00
Total Face Value Of Loan:
400169.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-03
Type:
Referral
Address:
575 8TH AVE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$351,055
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,055
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$355,748.56
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $351,053
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$494,802
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,169
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$403,381.47
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $400,169

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State