Search icon

OLIVE CONTRACTING CORP.

Headquarter

Company Details

Name: OLIVE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2007 (18 years ago)
Entity Number: 3569422
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 4629 Douglaston Pkwy., Little Neck, NY, United States, 11362

Contact Details

Phone +1 347-776-0606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OLIVE CONTRACTING CORP., CONNECTICUT 2830600 CONNECTICUT

DOS Process Agent

Name Role Address
TUNCAY CETINKAYA DOS Process Agent 4629 Douglaston Pkwy., Little Neck, NY, United States, 11362

Chief Executive Officer

Name Role Address
TUNCAY CETINKAYA Chief Executive Officer 4629 DOUGLASTON PKWY., LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1386187-DCA Active Business 2011-03-29 2025-02-28

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 4629 DOUGLASTON PKWY., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 25-38 41ST STREET, FL.3F, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 25-38 41ST STREET, FL.3F, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-02-04 Address 4629 Douglaston Pkwy., Little Neck, NY, 11362, USA (Type of address: Service of Process)
2023-07-10 2025-02-04 Address 4629 DOUGLASTON PKWY., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 4629 DOUGLASTON PKWY., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-02-04 Address 25-38 41ST STREET, FL.3F, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204001060 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230710000462 2023-07-10 BIENNIAL STATEMENT 2021-09-01
130919006285 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111006002575 2011-10-06 BIENNIAL STATEMENT 2011-09-01
100512002461 2010-05-12 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01
090922002630 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070918000851 2007-09-18 CERTIFICATE OF INCORPORATION 2007-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626984 RENEWAL INVOICED 2023-04-06 100 Home Improvement Contractor License Renewal Fee
3339338 RENEWAL INVOICED 2021-06-17 100 Home Improvement Contractor License Renewal Fee
2996515 TRUSTFUNDHIC INVOICED 2019-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2996516 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee
2590210 TRUSTFUNDHIC INVOICED 2017-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2590211 RENEWAL INVOICED 2017-04-14 100 Home Improvement Contractor License Renewal Fee
2000064 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
2000063 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1058345 TRUSTFUNDHIC INVOICED 2013-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1221010 RENEWAL INVOICED 2013-06-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010297705 2020-05-01 0202 PPP 4629 DOUGLASTON PKWY, LITTLE NECK, NY, 11362
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16375
Loan Approval Amount (current) 16375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 6
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16591.64
Forgiveness Paid Date 2021-08-31
4887558806 2021-04-16 0202 PPS 3039 44th St N/A, Astoria, NY, 11103-2243
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-2243
Project Congressional District NY-14
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17568.08
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State