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

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

Links between entities

Type:
Headquarter of
Company Number:
2830600
State:
CONNECTICUT

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 25-38 41ST STREET, FL.3F, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 4629 DOUGLASTON PKWY., LITTLE NECK, NY, 11362, 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 2023-07-24 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77900.00
Total Face Value Of Loan:
319500.00
Date:
2020-05-02
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:
16375.00
Total Face Value Of Loan:
16375.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16375
Current Approval Amount:
16375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16591.64
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17568.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State