Search icon

OLSEN ASSOCIATES ARCHITECTS, P.C.

Company Details

Name: OLSEN ASSOCIATES ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Mar 1999 (26 years ago)
Entity Number: 2359070
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 456 BROADWAY, STE 201, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA HENAO OLSEN Chief Executive Officer 456 BROADWAY, STE 201, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
OLSEN ASSOCIATES ARCHITECTS, P.C. DOS Process Agent 456 BROADWAY, STE 201, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2013-03-21 2020-09-21 Address 36 LONG ALLEY, STE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2013-03-21 2020-09-21 Address 36 LONG ALLEY, STE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-03-22 2013-03-21 Address 36 LONG ALLEY SUITE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2001-03-22 2013-03-21 Address 36 LONG ALLEY SUITE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1999-03-23 2013-03-21 Address 36 LONG ALLEY, SUITE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921060011 2020-09-21 BIENNIAL STATEMENT 2019-03-01
130321002331 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110328002620 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090327002999 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070329002948 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050429002008 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030424002315 2003-04-24 BIENNIAL STATEMENT 2003-03-01
010322002495 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990323000112 1999-03-23 CERTIFICATE OF INCORPORATION 1999-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621118300 2021-01-22 0248 PPS 456 Broadway Ste 201, Saratoga Springs, NY, 12866-2575
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65042.5
Loan Approval Amount (current) 65042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2575
Project Congressional District NY-20
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65389.39
Forgiveness Paid Date 2021-08-06
6073667002 2020-04-06 0248 PPP 458 BROADWAY, SARATOGA SPRINGS, NY, 12866-2212
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2212
Project Congressional District NY-20
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64435.73
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State