Search icon

OLSON FLOOR SUPPLY CO., INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2023 113485990 2024-07-12 OLSON FLOOR SUPPLY CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing KENNETH NYGAARD
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2022 113485990 2023-09-18 OLSON FLOOR SUPPLY CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing KENNETH NYGAARD
Role Employer/plan sponsor
Date 2023-09-18
Name of individual signing KENNETH NYGAARD
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2021 113485990 2022-10-13 OLSON FLOOR SUPPLY CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing KENNETH NYGAARD
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2020 113485990 2021-09-23 OLSON FLOOR SUPPLY CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing KENNETH NYAARD
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2019 113485990 2020-10-09 OLSON FLOOR SUPPLY CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing KENNETH NYAARD
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2018 113485990 2019-10-01 OLSON FLOOR SUPPLY CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing KENNETH NYGAARD
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2017 113485990 2018-10-09 OLSON FLOOR SUPPLY CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-10-07
Name of individual signing KENNETH NYGAARD
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2016 113485990 2017-10-13 OLSON FLOOR SUPPLY CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing KENNETH NYGAARD
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2015 113485990 2016-10-12 OLSON FLOOR SUPPLY CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing KENNETH NYGAARD
OLSON FLOOR SUPPLY CO., INC. 401(K) PLAN 2014 113485990 2015-07-21 OLSON FLOOR SUPPLY CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 5162941247
Plan sponsor’s address P.O. BOX 299, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing KENNETH NYGAARD

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

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 2025-04-07 Address PO BOX 299, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
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)
2022-04-29 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2011-04-28 2023-04-27 Address 172-19 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2011-04-28 2023-04-27 Address PO BOX 299, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-11-16 2022-04-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

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
150402006398 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130412006119 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110428002161 2011-04-28 BIENNIAL STATEMENT 2011-04-01
091116000587 2009-11-16 CERTIFICATE OF AMENDMENT 2009-11-16
090407002932 2009-04-07 BIENNIAL STATEMENT 2009-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-19 No data 17219 LIBERTY AVE, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 17219 LIBERTY AVE, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 17219 LIBERTY AVE, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 17219 LIBERTY AVE, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-01 No data 17219 LIBERTY AVE, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1858597710 2020-05-01 0202 PPP 172-19 LIBERTY AVENUE, JAMAICA, NY, 11433
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234315
Loan Approval Amount (current) 234315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 14
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235967.05
Forgiveness Paid Date 2021-01-19
2894728601 2021-03-16 0202 PPS 17219 Liberty Ave, Jamaica, NY, 11433-1322
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166785
Loan Approval Amount (current) 166785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1322
Project Congressional District NY-05
Number of Employees 13
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167797.48
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
983545 Interstate 2024-05-03 14470 2023 3 4 Private(Property)
Legal Name OLSON FLOOR SUPPLY
DBA Name -
Physical Address 172-19 LIBERTY AVE, JAMAICA, NY, 11433, US
Mailing Address 172-19 LIBERTY AVE, JAMAICA, NY, 11433, US
Phone (718) 297-3997
Fax -
E-mail JANETNY33@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPB0301974
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 99582MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JT7H4S57641
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D011900033
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 99582MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JT7H4S57641
Decal number of the main unit 33399967
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State