Search icon

OLATZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLATZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2000 (25 years ago)
Entity Number: 2537103
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 38 KING STREET, NEW YORK, NY, United States, 10014
Address: 43 CLARKSON ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 CLARKSON ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
OLATZ SCHNABEL Chief Executive Officer 43 CLARKSON ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2008-08-20 2011-01-10 Address 43 CLARKSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-07-25 2008-08-20 Address 43 CLARKSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-10-04 2006-07-25 Address 360 WEST 11TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-10-04 2011-01-10 Address 360 WEST 11TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2004-10-04 2006-07-25 Address 360 WEST 11TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120803006115 2012-08-03 BIENNIAL STATEMENT 2012-07-01
110110003081 2011-01-10 BIENNIAL STATEMENT 2010-07-01
080820003180 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060725002364 2006-07-25 BIENNIAL STATEMENT 2006-07-01
041004002589 2004-10-04 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183103 OL VIO INVOICED 2013-01-04 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
14522.00
Total Face Value Of Loan:
14522.00
Date:
2020-08-07
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:
94300.00
Total Face Value Of Loan:
94300.00
Date:
2020-07-23
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:
15850.00
Total Face Value Of Loan:
15850.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,850
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,969.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,340
Utilities: $0
Mortgage Interest: $0
Rent: $9,510
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$14,522
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,599.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,521

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State