Name: | OLENI CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2007 (18 years ago) |
Entity Number: | 3546468 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 185 GREAT NECK ROAD, SUITE 400A, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KOKOLAKIS, ATTORNEY AT LAW | Agent | GRAND AVENUE PALZA, 31-16 30TH AVENUE SUITE 204, ASTORIA, NY, 11102 |
Name | Role | Address |
---|---|---|
OLENI CONTRACTING CORP. | DOS Process Agent | 185 GREAT NECK ROAD, SUITE 400A, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
KONSTANTINOS KOLOVADIS | Chief Executive Officer | 1168 78TH STREET, BROOKLYN, NY, United States, 11228 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-19 | 2021-05-10 | Address | 6 ALEX LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2014-08-29 | 2018-09-19 | Address | 1104 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2014-08-29 | 2021-05-10 | Address | 1104 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2014-05-20 | 2014-08-29 | Address | 1104 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060627 | 2021-05-10 | BIENNIAL STATEMENT | 2019-07-01 |
180919000119 | 2018-09-19 | CERTIFICATE OF CHANGE | 2018-09-19 |
140829002016 | 2014-08-29 | BIENNIAL STATEMENT | 2013-07-01 |
140520000052 | 2014-05-20 | CERTIFICATE OF CHANGE | 2014-05-20 |
070723000329 | 2007-07-23 | CERTIFICATE OF INCORPORATION | 2007-07-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State