Search icon

THE OLNICK ORGANIZATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE OLNICK ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791883
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 135 EAST 57TH ST 22ND FLR, NEW YORK, NY, United States, 10022
Address: 135 East 57th Street, 22nd Floor, 22nd fl, New York, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 East 57th Street, 22nd Floor, 22nd fl, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
SETH SCHOCHET Chief Executive Officer 135 EAST 57TH ST 22ND FLR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133753986
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

Licenses

Number Type End date
31LA0273362 CORPORATE BROKER 2025-05-02
109941424 REAL ESTATE PRINCIPAL OFFICE No data
10401227165 REAL ESTATE SALESPERSON 2025-01-13

History

Start date End date Type Value
2024-02-08 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2024-02-01 2024-02-01 Address 135 EAST 57TH ST 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2023-09-19 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2023-06-27 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240201040747 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202004069 2022-02-02 BIENNIAL STATEMENT 2022-02-02
210818001554 2021-08-18 BIENNIAL STATEMENT 2021-08-18
160201006454 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140227006211 2014-02-27 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
136100.00
Total Face Value Of Loan:
136100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136100
Current Approval Amount:
136100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137687.83

Court Cases

Court Case Summary

Filing Date:
2018-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
THE OLNICK ORGANIZATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State