Search icon

PAUL JAMES OLSZEWSKI, P.L.S., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL JAMES OLSZEWSKI, P.L.S., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2003 (22 years ago)
Entity Number: 2958552
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 51 FENNELL STREET, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
PAUL JAMES OLSZEWSKI, P.L.S., PLLC DOS Process Agent 51 FENNELL STREET, SKANEATELES, NY, United States, 13152

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NICOLE OLSZEWSKI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2582820

Unique Entity ID

Unique Entity ID:
MKFFMDP6CRZ2
CAGE Code:
8UPN6
UEI Expiration Date:
2025-07-25

Business Information

Division Name:
PAUL JAMES OLSZEWSKI, P.L.S., PLLC
Activation Date:
2024-07-26
Initial Registration Date:
2021-01-27

Form 5500 Series

Employer Identification Number (EIN):
300890625
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-03 2025-02-26 Address 51 FENNELL STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2007-09-21 2019-09-03 Address P.O. BOX 336, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2003-09-26 2007-09-21 Address 663 SKYVIEW TERRACE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226000237 2025-02-10 CERTIFICATE OF AMENDMENT 2025-02-10
190903061829 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006018 2017-09-06 BIENNIAL STATEMENT 2017-09-01
130916006511 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111019002575 2011-10-19 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$81,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,209.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,750
Utilities: $100
Rent: $2,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State