Search icon

OLATZ, INC.

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)
2000-07-31 2004-10-04 Address 360 WEST 11TH STREET, 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
000731000177 2000-07-31 CERTIFICATE OF INCORPORATION 2000-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-18 No data 43 CLARKSON ST, Manhattan, NEW YORK, NY, 10014 Unable to Locate 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
183103 OL VIO INVOICED 2013-01-04 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7559278102 2020-07-23 0202 PPP 508 W 26TH ST RM 7C, NEW YORK, NY, 10001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15850
Loan Approval Amount (current) 15850
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448150
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 Unanswered
Veteran Unanswered
Forgiveness Amount 15969.95
Forgiveness Paid Date 2021-04-29
7254778610 2021-03-23 0202 PPS 508 W 26th St Rm 7C, New York, NY, 10001-5504
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14522
Loan Approval Amount (current) 14522
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5504
Project Congressional District NY-12
Number of Employees 2
NAICS code 448150
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 14599.09
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State