Search icon

OLYMPIAN SUMMIT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPIAN SUMMIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1997 (28 years ago)
Entity Number: 2169437
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 35-25 STEINWAY STREET, ASTORIA, NY, United States, 11101

Contact Details

Phone +1 718-472-2124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-25 STEINWAY STREET, ASTORIA, NY, United States, 11101

Chief Executive Officer

Name Role Address
GEORGIOS NIKOLAKAKOS Chief Executive Officer 35-25 STEINWAY STREET, ASTORIA, NY, United States, 11101

Licenses

Number Status Type Date End date
0981246-DCA Inactive Business 2006-06-26 No data
1160619-DCA Inactive Business 2006-03-15 2016-09-15

History

Start date End date Type Value
2007-08-08 2013-09-13 Address 35-25 STEINWAY STREET, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-08-08 2009-08-05 Address 35-25 STEINWAY STREET, ASTORIA, NY, 11101, USA (Type of address: Principal Executive Office)
1999-10-19 2007-08-08 Address 35-25 STEINWAY ST, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-10-19 2007-08-08 Address 35-25 STEINWAY ST, ASTORIA, NY, 11101, USA (Type of address: Principal Executive Office)
1999-10-19 2007-08-08 Address 35-25 STEINWAY ST, ASTORIA, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221226000390 2022-12-26 BIENNIAL STATEMENT 2021-08-01
130913002012 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110831002969 2011-08-31 BIENNIAL STATEMENT 2011-08-01
110422000132 2011-04-22 ANNULMENT OF DISSOLUTION 2011-04-22
DP-1862895 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072467 RENEWAL INVOICED 2019-08-12 1340 Pool or Billiard Room Renewal Fee
2643497 RENEWAL INVOICED 2017-07-18 1340 Pool or Billiard Room Renewal Fee
2321935 SWC-CIN-INT INVOICED 2016-04-10 444.510009765625 Sidewalk Cafe Interest for Consent Fee
2286768 SWC-CON-ONL INVOICED 2016-02-26 6814.740234375 Sidewalk Cafe Consent Fee
2098921 RENEWAL INVOICED 2015-06-08 1340 Pool or Billiard Room Renewal Fee
2043248 SWC-CIN-INT INVOICED 2015-04-10 441.4200134277344 Sidewalk Cafe Interest for Consent Fee
1990229 SWC-CON-ONL INVOICED 2015-02-19 6767.3701171875 Sidewalk Cafe Consent Fee
1869813 SWC-CON INVOICED 2014-10-31 445 Petition For Revocable Consent Fee
1783587 RENEWAL INVOICED 2014-09-17 510 Two-Year License Fee
1783588 SWC-CON CREDITED 2014-09-17 445 Sidewalk Cafe Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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:
26182.00
Total Face Value Of Loan:
26182.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
26182
Current Approval Amount:
26182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State