Search icon

OLYMPIA SPORTS COMPANY, INCORPORATED

Company Details

Name: OLYMPIA SPORTS COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2008 (17 years ago)
Entity Number: 3730485
ZIP code: 10523
County: Westchester
Place of Formation: Delaware
Address: 500 EXECUTIVE BLVD, 500 EXECUTIVE BLVD, ELSMFORD, NY, United States, 10523
Principal Address: 500 EXECUTIVE BLVD, 500 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
OLYMPIA SPORTS COMPANY, INCORPORATED DOS Process Agent 500 EXECUTIVE BLVD, 500 EXECUTIVE BLVD, ELSMFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ROGER HEUMANN Chief Executive Officer 500 EXECUTIVE BLVD, 500 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2010-10-21 2012-10-29 Address 500 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2010-10-21 2012-10-29 Address 500 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2008-10-09 2012-10-29 Address 500 EXECUTIVE BLVD, ELSMFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002006417 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161007006251 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141001007005 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121029006085 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101021002251 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081009000434 2008-10-09 APPLICATION OF AUTHORITY 2008-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1358667700 2020-05-01 0202 PPP 281 FIELDS LN, BREWSTER, NY, 10509
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131855
Loan Approval Amount (current) 131855
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 BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132752.35
Forgiveness Paid Date 2021-01-07
1019098501 2021-02-18 0202 PPS 281 Fields Ln, Brewster, NY, 10509-2676
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103962
Loan Approval Amount (current) 103962
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 Brewster, PUTNAM, NY, 10509-2676
Project Congressional District NY-17
Number of Employees 6
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104961.02
Forgiveness Paid Date 2022-02-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State