Search icon

OLSON FLOOR SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLSON FLOOR SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1999 (26 years ago)
Entity Number: 2365909
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 172-19 LIBERTY AVE, JAMAICA, NY, United States, 11433
Address: PO BOX 299, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-297-3997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLSON FLOOR SUPPLY CO., INC. DOS Process Agent PO BOX 299, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KENNETH E NYGAARD Chief Executive Officer 172-19 LIBERTY AVE, JAMAICA, NY, United States, 11433

Form 5500 Series

Employer Identification Number (EIN):
113485990
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1154013-DCA Active Business 2003-10-15 2023-07-31
1017214-DCA Active Business 2002-11-20 2024-06-30

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 172-19 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-04-27 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-04-27 2023-04-27 Address 172-19 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-07 Address 172-19 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407001333 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230427000382 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210406060727 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190412060101 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405006657 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661224 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3442927 RENEWAL INVOICED 2022-04-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3350697 RENEWAL INVOICED 2021-07-19 340 Secondhand Dealer General License Renewal Fee
3182613 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3050399 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
2797686 RENEWAL INVOICED 2018-06-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2635582 RENEWAL INVOICED 2017-07-05 340 Secondhand Dealer General License Renewal Fee
2355585 RENEWAL INVOICED 2016-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2115856 RENEWAL INVOICED 2015-06-29 340 Secondhand Dealer General License Renewal Fee
1719586 RENEWAL INVOICED 2014-07-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
166785.00
Total Face Value Of Loan:
166785.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
234315.00
Total Face Value Of Loan:
234315.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234315
Current Approval Amount:
234315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235967.05
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166785
Current Approval Amount:
166785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167797.48

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2001-10-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State