Search icon

J.M OLIN CONSTRUCTION, INC.

Company Details

Name: J.M OLIN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889663
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 278 ARCADIA RD., GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. OLIN JR. Chief Executive Officer 278 ARCADIA RD., GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
JOHN M. OLIN JR. DOS Process Agent 278 ARCADIA RD., GOSHEN, NY, United States, 10924

History

Start date End date Type Value
1997-05-15 1999-01-14 Address BOX 353C ARCADIA RD, GOSHEN, NY, 10924, 0353, USA (Type of address: Chief Executive Officer)
1997-05-15 1999-01-14 Address BOX 353C ARCADIA RD, GOSHEN, NY, 10924, 0353, USA (Type of address: Principal Executive Office)
1997-05-15 1999-01-14 Address BOX 353C ARCADIA RD, GOSHEN, NY, 10924, 0353, USA (Type of address: Service of Process)
1995-01-30 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-30 1997-05-15 Address P.O. BOX 351, ARCADIA ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090114002507 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070126002972 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050216002085 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030106002450 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010904002101 2001-09-04 BIENNIAL STATEMENT 2001-01-01
990114002353 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970515003054 1997-05-15 BIENNIAL STATEMENT 1997-01-01
950130000294 1995-01-30 CERTIFICATE OF INCORPORATION 1995-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720307407 2020-05-04 0202 PPP 218 Conklingtown Road, Goshen, NY, 10924
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17476.72
Loan Approval Amount (current) 17476.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Goshen, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17640.47
Forgiveness Paid Date 2021-04-15
1928208505 2021-02-19 0202 PPS 205 Conklingtown Rd, Goshen, NY, 10924-5601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17475
Loan Approval Amount (current) 17475
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 Goshen, ORANGE, NY, 10924-5601
Project Congressional District NY-18
Number of Employees 4
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 17590.38
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State