Name: | OLYMPIA DEVELOPMENT COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2009 (16 years ago) |
Entity Number: | 3801771 |
ZIP code: | 12520 |
County: | Orange |
Place of Formation: | New York |
Address: | 281 HUDSON STREET - SUITE 2, CORNWALL ON HUDSON, NY, United States, 12520 |
Principal Address: | 281 HUDSON ST, CORNWALL, NY, United States, 12520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BARTOLONE | Chief Executive Officer | 281 HUDSON ST, CORNWALL, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
MICHAEL J. BARTOLONE (PRESIDENT) | DOS Process Agent | 281 HUDSON STREET - SUITE 2, CORNWALL ON HUDSON, NY, United States, 12520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 281 HUDSON ST, CORNWALL, NY, 12520, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-21 | 2025-04-04 | Address | 281 HUDSON STREET - SUITE 2, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process) |
2023-12-21 | 2023-12-21 | Address | 281 HUDSON ST, CORNWALL, NY, 12520, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-04-04 | Address | 281 HUDSON ST, CORNWALL, NY, 12520, USA (Type of address: Chief Executive Officer) |
2019-06-13 | 2023-12-21 | Address | 281 HUDSON ST., CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process) |
2017-05-02 | 2019-06-13 | Address | 281 HUDSON STREET - SUITE 2, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process) |
2011-05-24 | 2023-12-21 | Address | 281 HUDSON ST, CORNWALL, NY, 12520, USA (Type of address: Chief Executive Officer) |
2009-04-23 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-23 | 2017-05-02 | Address | P.O. BOX 521, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003990 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
231221001180 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
210602060167 | 2021-06-02 | BIENNIAL STATEMENT | 2021-04-01 |
190613060051 | 2019-06-13 | BIENNIAL STATEMENT | 2019-04-01 |
170502007455 | 2017-05-02 | BIENNIAL STATEMENT | 2017-04-01 |
151215006016 | 2015-12-15 | BIENNIAL STATEMENT | 2015-04-01 |
130408006143 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110524002488 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
090423000012 | 2009-04-23 | CERTIFICATE OF INCORPORATION | 2009-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3223458705 | 2021-03-31 | 0202 | PPS | 281 Hudson St Ste 2, Cornwall on Hudson, NY, 12520-1039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2182937306 | 2020-04-29 | 0202 | PPP | 281 Hudson Street Suite 2, Cornwall on Hudson, NY, 12520-1023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State