Search icon

OLEAN UNION SALES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OLEAN UNION SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1969 (56 years ago)
Entity Number: 272096
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 426 S UNION STREET, Olean, NY, United States, 14760
Principal Address: 426 SOUTH UNION STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BLASKE JR Chief Executive Officer 426 SOUTH UNION STREET, PO BOX 361, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
OLEAN UNION SALES CORP. DOS Process Agent 426 S UNION STREET, Olean, NY, United States, 14760

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 426 SOUTH UNION STREET, PO BOX 361, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 426 SOUTH UNION STREET, PO BOX 361, OLEAN, NY, 14760, 0361, USA (Type of address: Chief Executive Officer)
2011-02-23 2025-02-03 Address 426 SOUTH UNION STREET, PO BOX 361, OLEAN, NY, 14760, 0361, USA (Type of address: Chief Executive Officer)
2011-02-23 2025-02-03 Address 426 SOUTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1994-02-11 2011-02-23 Address 426 SOUTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001686 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202002145 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220831001548 2022-08-31 BIENNIAL STATEMENT 2021-02-01
130221002281 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110223002840 2011-02-23 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
99710.00
Total Face Value Of Loan:
99710.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99710
Current Approval Amount:
99710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100513.14

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 372-4991
Add Date:
1998-08-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State