Search icon

DON OLIN REALTY, INC.

Company Details

Name: DON OLIN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717293
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 37 CHESTNUT STREET, COOPERSTOWN, NY, United States, 13326
Principal Address: 37 CHESTNUT ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 CHESTNUT STREET, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
MARY MARGARET SAVOIE Chief Executive Officer 37 CHESTNUT ST, COOPERSTOWN, NY, United States, 13326

Licenses

Number Type End date
30DO0970551 ASSOCIATE BROKER 2025-12-10
30KI0785465 ASSOCIATE BROKER 2024-12-07
31SA0945732 CORPORATE BROKER 2026-03-01
109923528 REAL ESTATE PRINCIPAL OFFICE No data
40RA0912082 REAL ESTATE SALESPERSON 2026-05-30
10401259456 REAL ESTATE SALESPERSON 2026-03-02

History

Start date End date Type Value
2004-01-27 2010-01-25 Address 37 CHESTNUT ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2004-01-27 2010-01-25 Address 37 CHESTNUT ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2002-01-10 2010-01-25 Address 37 CHESTNUT STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002106 2014-02-26 BIENNIAL STATEMENT 2014-01-01
100125002632 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080123002847 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060206002365 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040127002603 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020110000256 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193218602 2021-03-20 0248 PPP 37 Chestnut St, Cooperstown, NY, 13326-1101
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooperstown, OTSEGO, NY, 13326-1101
Project Congressional District NY-21
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5028.77
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State