Name: | OLYMPUS 555 PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 1996 (29 years ago) |
Entity Number: | 2069194 |
ZIP code: | 11106 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25-09 31ST AVE, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 25-09 31ST AVE, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-25 | 2005-03-08 | Address | 25-09 31ST AVE, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230060095 | 2020-12-30 | BIENNIAL STATEMENT | 2020-09-01 |
141110006971 | 2014-11-10 | BIENNIAL STATEMENT | 2014-09-01 |
120920002061 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
101015002202 | 2010-10-15 | BIENNIAL STATEMENT | 2010-09-01 |
081009002144 | 2008-10-09 | BIENNIAL STATEMENT | 2008-09-01 |
060920002244 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
050308002476 | 2005-03-08 | BIENNIAL STATEMENT | 2004-09-01 |
020923002115 | 2002-09-23 | BIENNIAL STATEMENT | 2002-09-01 |
960925000686 | 1996-09-25 | ARTICLES OF ORGANIZATION | 1996-09-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4404108001 | 2020-06-26 | 0202 | PPP | 25-09 31ST AVENUE, ASTORIA, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6237078605 | 2021-03-20 | 0235 | PPS | 555 Broadhollow Rd Ste 200, Melville, NY, 11747-5001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State