Search icon

OLRI CORP.

Company Details

Name: OLRI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164589
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 25 IRENE LANE EAST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAY LOOK Chief Executive Officer 25 IRENE LANE EAST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 IRENE LANE EAST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 25 IRENE LANE EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-02-26 2025-02-01 Address 25 IRENE LANE EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-02-15 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-15 2025-02-01 Address 25 IRENE LANE EAST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201039745 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201002958 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221017002487 2022-10-17 BIENNIAL STATEMENT 2021-02-01
150213006209 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130710006427 2013-07-10 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2509.25
Total Face Value Of Loan:
2509.25

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2509.25
Current Approval Amount:
2509.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2536.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State