Search icon

OLISH FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLISH FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1995 (30 years ago)
Entity Number: 1981544
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: EASTPORT MANOR ROAD, EASTPORT, NY, United States, 11941
Principal Address: EASTPORT MANOR RD / PO BOX 627, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EASTPORT MANOR ROAD, EASTPORT, NY, United States, 11941

Chief Executive Officer

Name Role Address
DONALD OLISH Chief Executive Officer EASTPORT MANOR RD / PO BOX 627, EASTPORT, NY, United States, 11941

Licenses

Number Type Date Last renew date End date Address Description
472869 Retail grocery store No data No data No data 166 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978 No data
471366 Retail grocery store No data No data No data EASTPORT MANOR RD, EASTPORT, NY, 11941 No data
0092-24-122729 Alcohol sale 2024-07-25 2024-07-25 2025-06-30 75 EASTPORT MANOR RD, EASTPORT, New York, 11941 Roadside Farm Market

History

Start date End date Type Value
1998-01-16 2010-05-24 Address EASTPORT MANOR RD., PO BOX 627, EASTPORT, NY, 11941, 0627, USA (Type of address: Chief Executive Officer)
1998-01-16 2010-05-24 Address EASTPORT MANOR RD., PO BOX 627, EASTPORT, NY, 11941, 0627, USA (Type of address: Principal Executive Office)
1998-01-16 2010-05-24 Address EASTPORT MANOR ROAD, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
1995-12-14 2021-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-14 1998-01-16 Address EASTPORT MANOR ROAD, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111229002157 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100524002112 2010-05-24 BIENNIAL STATEMENT 2009-12-01
040301002152 2004-03-01 BIENNIAL STATEMENT 2003-12-01
020213002211 2002-02-13 BIENNIAL STATEMENT 2001-12-01
980116002289 1998-01-16 BIENNIAL STATEMENT 1997-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
22325.00
Total Face Value Of Loan:
22325.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22325
Current Approval Amount:
22325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22589.23

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 325-1140
Add Date:
2015-06-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State