Search icon

UNITED OLIVE OIL IMPORT CORP.

Headquarter

Company Details

Name: UNITED OLIVE OIL IMPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3078889
ZIP code: 10168
County: New York
Place of Formation: New York
Principal Address: 82 BEAVER STREET, SUITE 301, NEW YORK, NY, United States, 10005
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNITED OLIVE OIL IMPORT CORP., ILLINOIS CORP_71762653 ILLINOIS

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
TOMMASO ASARO Chief Executive Officer 82 BEAVER STREET, SUITE 301, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 82 BEAVER STREET, SUITE 301, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 82 BEAVER STREET, SUITE 301, NEW YORK, NY, 10005, 3404, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-24 2024-07-09 Address 82 BEAVER STREET, SUITE 301, NEW YORK, NY, 10005, 3404, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-07-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-07-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-10-03 2019-11-27 Address 10 E. 40TH ST. 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-10-03 2019-11-27 Address 10 E. 40TH ST. 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-04 2019-10-03 Address 139 FULTON ST, STE 314, NEW YORK, NY, 10038, 2537, USA (Type of address: Service of Process)
2015-02-04 2020-07-24 Address 139 FULTON ST, STE 314, NEW YORK, NY, 10038, 2537, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709001890 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220711001406 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200724060220 2020-07-24 BIENNIAL STATEMENT 2020-07-01
SR-115820 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115821 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191003000156 2019-10-03 CERTIFICATE OF CHANGE 2019-10-03
190730060211 2019-07-30 BIENNIAL STATEMENT 2018-07-01
150204002061 2015-02-04 BIENNIAL STATEMENT 2014-07-01
061010000894 2006-10-10 CERTIFICATE OF AMENDMENT 2006-10-10
040716000110 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3547587110 2020-04-11 0202 PPP 139 Fulton Street- Suite 314, NEW YORK, NY, 10038-2501
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100484.73
Loan Approval Amount (current) 100484.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-2501
Project Congressional District NY-10
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101661.9
Forgiveness Paid Date 2021-06-17
8348218503 2021-03-09 0202 PPS 139 Fulton St Rm 314, New York, NY, 10038-2537
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123810
Loan Approval Amount (current) 123810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10038-2537
Project Congressional District NY-10
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124583.81
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State