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
110304003062 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090213003448 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070226002664 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050215000555 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8851587205 2020-04-28 0235 PPP 25 IRENE LN, PLAINVIEW, NY, 11803-1911
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2509.25
Loan Approval Amount (current) 2509.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-1911
Project Congressional District NY-03
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2536.75
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State