Search icon

OLYMPIA CAFE BILLIARDS CORP.

Company Details

Name: OLYMPIA CAFE BILLIARDS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1992 (33 years ago)
Entity Number: 1645782
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-44 STEINWAY STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-278-4460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSTAS CONSTANTINOU Chief Executive Officer 23-44 STEINWAY STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-44 STEINWAY STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-117564 No data Alcohol sale 2023-12-18 2023-12-18 2025-12-31 23 44 STEINWAY ST, ASTORIA, New York, 11105 Restaurant
1161205-DCA Inactive Business 2006-04-13 No data 2010-04-15 No data No data
1042989-DCA Inactive Business 2000-09-19 No data 2009-12-31 No data No data
0899730-DCA Inactive Business 2000-01-05 No data No data No data No data

History

Start date End date Type Value
1993-09-01 2006-06-28 Address 23-44 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1992-06-22 2006-06-28 Address 23-44 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061533 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180627006184 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160606006928 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140611006339 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120720002412 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100701003333 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080627002343 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060628002870 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040712002412 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020607002369 2002-06-07 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-14 No data 2344 STEINWAY ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 2344 STEINWAY ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-28 No data 2344 STEINWAY ST, Queens, ASTORIA, NY, 11105 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3041947 RENEWAL INVOICED 2019-06-03 1020 Pool or Billiard Room Renewal Fee
2651899 RENEWAL INVOICED 2017-08-04 1020 Pool or Billiard Room Renewal Fee
2101767 RENEWAL INVOICED 2015-06-11 1020 Pool or Billiard Room Renewal Fee
1346832 RENEWAL INVOICED 2013-05-24 1020 Pool or Billiard Room Renewal Fee
1346840 RENEWAL INVOICED 2011-07-26 1020 Pool or Billiard Room Renewal Fee
111193 LL VIO INVOICED 2010-02-04 2450 LL - License Violation
111192 APPEAL INVOICED 2009-10-19 25 Appeal Filing Fee
111195 LL VIO INVOICED 2009-08-27 200 LL - License Violation
1346833 RENEWAL INVOICED 2009-07-21 1020 Pool or Billiard Room Renewal Fee
613495 SWC-CON INVOICED 2009-02-18 5816.97021484375 Sidewalk Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6919157410 2020-05-15 0202 PPP 23-44 Steinway Street, Astoria, NY, 11105
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41951
Loan Approval Amount (current) 41951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 12
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42210.75
Forgiveness Paid Date 2020-12-31
4854888608 2021-03-20 0202 PPS 2344 Steinway St, Astoria, NY, 11105-1913
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55443
Loan Approval Amount (current) 55443
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 Astoria, QUEENS, NY, 11105-1913
Project Congressional District NY-14
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55959.46
Forgiveness Paid Date 2022-03-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State