Search icon

OLYMPIC AUTO & TRUCK SUPPLY, INC.

Company Details

Name: OLYMPIC AUTO & TRUCK SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2003 (22 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 2861367
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 48 WESVALLEY RD, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WESVALLEY RD, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
ALFRED MARINO Chief Executive Officer 48 WESVALLEY RD, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2021-08-10 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-14 2024-12-23 Address 48 WESVALLEY RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2011-01-27 2013-01-14 Address 48 WESVALLEY RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2005-02-16 2024-12-23 Address 48 WESVALLEY RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2005-02-16 2011-01-27 Address 48 WESVALLEY RD, STE 1, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2005-02-16 2011-01-27 Address 48 WESVALLEY RD, STE 1, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2003-01-24 2005-02-16 Address 69 WEST VALLEY ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2003-01-24 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241223000663 2024-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-05
210106061113 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060497 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007511 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006943 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130114006385 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110127003212 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081231002799 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070129002691 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050216002812 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604267000 2020-04-07 0248 PPP 48 WESVALLEY RD, LAKE PLACID, NY, 12946-1002
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
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 LAKE PLACID, ESSEX, NY, 12946-1002
Project Congressional District NY-21
Number of Employees 21
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132799.23
Forgiveness Paid Date 2020-11-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State