Search icon

OLYMPI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2004 (21 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 3114275
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 415 EDGEGROVE AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STELIOS MAKARIGAKIS Chief Executive Officer 415 EDGEGROVE AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 EDGEGROVE AVENUE, STATEN ISLAND, NY, United States, 10312

Unique Entity ID

CAGE Code:
364Q5
UEI Expiration Date:
2020-12-22

Business Information

Activation Date:
2019-12-23
Initial Registration Date:
2005-03-02

Commercial and government entity program

CAGE number:
364Q5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-09-24
SAM Expiration:
2022-10-17

Contact Information

POC:
STELIOS MAKARIGAKIS

History

Start date End date Type Value
2006-10-10 2023-03-09 Address 415 EDGEGROVE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2004-10-15 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-15 2023-03-09 Address 415 EDGEGROVE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309002859 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
150105006665 2015-01-05 BIENNIAL STATEMENT 2014-10-01
121123002434 2012-11-23 BIENNIAL STATEMENT 2012-10-01
101029002259 2010-10-29 BIENNIAL STATEMENT 2010-10-01
080924003027 2008-09-24 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS10A0008
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-08
Description:
HYDROGRAPHIC SURVEY MISSION
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J020: MAINT-REP OF SHIP & MARINE EQ

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,012
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,265.94
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $24,012
Jobs Reported:
4
Initial Approval Amount:
$24,012
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,079.76
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $24,010
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State