Search icon

MT. OLYMPOS RESTORATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MT. OLYMPOS RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2535273
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 152 ELM PLACE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 ELM PLACE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
GEORGIOS KYRITSIS Chief Executive Officer 152 ELM PLACE, LEVITTOWN, NY, United States, 11756

Unique Entity ID

CAGE Code:
7BUM8
UEI Expiration Date:
2016-03-04

Business Information

Activation Date:
2015-03-09
Initial Registration Date:
2015-03-05

Commercial and government entity program

CAGE number:
7BUM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
GEORGIOS KYRITSIS

Permits

Number Date End date Type Address
Q012021078A72 2021-03-19 2021-06-18 NYC PARKS - RECONSTRUCTION CONTRACT I 678, QUEENS, FROM STREET 20 AVENUE TO STREET WHITESTONE EXPRESSWAY ET 15 SB
Q012021078A71 2021-03-19 2021-06-18 NYC PARKS - RECONSTRUCTION CONTRACT I 678, QUEENS, FROM STREET 14 AVENUE TO STREET WHITESTONE EXPRESSWAY ET 15 SB
Q012021078A69 2021-03-19 2021-06-18 NYC PARKS - RECONSTRUCTION CONTRACT UNION TURNPIKE, QUEENS, FROM STREET PARK LANE TO STREET GREENWAY NORTH
Q012021078A68 2021-03-19 2021-06-18 NYC PARKS - RECONSTRUCTION CONTRACT FOREST PARK DRIVE, QUEENS, FROM STREET PARK LANE TO STREET METROPOLITAN AVENUE
Q012021078C91 2021-03-19 2021-06-06 NYC PARKS - RECONSTRUCTION CONTRACT WHITESTONE EXPRESSWAY E SVC RD, QUEENS, FROM STREET 29 ROAD TO STREET LINDEN PLACE

History

Start date End date Type Value
2002-08-01 2015-07-13 Address 500 KIRKMAN AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2002-08-01 2015-07-13 Address 500 KIRKMAN AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2000-07-25 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-25 2015-07-13 Address KONSTANTINOS HASIOTIS, 500 KIRKMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150713002003 2015-07-13 BIENNIAL STATEMENT 2014-07-01
020801002601 2002-08-01 BIENNIAL STATEMENT 2002-07-01
000725000704 2000-07-25 CERTIFICATE OF INCORPORATION 2000-07-25

USAspending Awards / Financial Assistance

Date:
2020-06-25
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
Date:
2020-06-08
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:
150000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$645,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$645,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$653,331.25
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $645,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-06-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State