Search icon

OLSON ASSET MANAGEMENT INC.

Company Details

Name: OLSON ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1997 (27 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 2209112
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: RONALD R. OLSON, 3075 SOUTHWESTERN BLVD / #106, ORCHARD PARK, NY, United States, 14127
Principal Address: RONALD R. OLSON, 3075 SOUTHWESTERN BLVD / #106, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RONALD R. OLSON, 3075 SOUTHWESTERN BLVD / #106, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RONALD R. OLSON Chief Executive Officer 3075 SOUTHWESTERN BLVD, SUITE 106, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161543336
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-26 2023-10-11 Address 3075 SOUTHWESTERN BLVD, SUITE 106, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2001-11-26 2023-10-11 Address RONALD R. OLSON, 3075 SOUTHWESTERN BLVD / #106, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2000-02-08 2001-11-26 Address 950-A UNION RD, STE 31, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2000-02-08 2001-11-26 Address 950-A UNION RD, STE 31, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2000-02-08 2001-11-26 Address 950-A UNION RD, STE 31, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011003105 2023-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-06
060118002245 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031120002738 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011126002239 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000208002522 2000-02-08 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32809.86

Date of last update: 31 Mar 2025

Sources: New York Secretary of State