Search icon

OLIVIA SOLUTIONS INC.

Company Details

Name: OLIVIA SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140355
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2619 EAST 16 STREET, BROOKLYN, NY, United States, 11235
Principal Address: 2619 EAST 16TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITALY RAYKHMAN Chief Executive Officer 2619 EAST 16TH STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2619 EAST 16 STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2009-12-02 2011-01-20 Address 2632 EAST 14TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-12-02 2016-12-05 Address 2632 EAST 14TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-12-02 2016-12-05 Address 2632 EAST 14TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-02-19 2009-12-02 Address 2619 EAST 16TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-02-19 2009-12-02 Address 2619 EAST 16TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-02-19 2009-12-02 Address PO BO 350822, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-11-30 2009-02-19 Address 405 ORIENTAL BLVD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-11-30 2009-02-19 Address 2790 WEST 5TH ST, APT 4E, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2004-12-21 2009-02-19 Address 405 ORIENTAL BLVD., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060476 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181206006500 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205008233 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006834 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121210006485 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110120000892 2011-01-20 CERTIFICATE OF CHANGE 2011-01-20
101215002521 2010-12-15 BIENNIAL STATEMENT 2010-12-01
091202002119 2009-12-02 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01
091202000163 2009-12-02 CERTIFICATE OF CHANGE 2009-12-02
090219002335 2009-02-19 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188957709 2020-05-03 0202 PPP 2619 E 16TH ST, BROOKLYN, NY, 11235-3805
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103615
Loan Approval Amount (current) 103615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-3805
Project Congressional District NY-08
Number of Employees 15
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104756.18
Forgiveness Paid Date 2021-06-10
3688138507 2021-02-24 0202 PPS 2619 E 16th St, Brooklyn, NY, 11235-3805
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104053
Loan Approval Amount (current) 104053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3805
Project Congressional District NY-08
Number of Employees 15
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104645.96
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State