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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
55443.00
Total Face Value Of Loan:
55443.00
Date:
2020-07-01
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:
-41900.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
41951.00
Total Face Value Of Loan:
41951.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41951
Current Approval Amount:
41951
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42210.75
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55443
Current Approval Amount:
55443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55959.46

Date of last update: 15 Mar 2025

Sources: New York Secretary of State