Search icon

OLYMPIA DEVELOPMENT COMPANIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL BARTOLONE Chief Executive Officer 281 HUDSON ST, CORNWALL, NY, United States, 12520

DOS Process Agent

Name Role Address
MICHAEL J. BARTOLONE (PRESIDENT) DOS Process Agent 281 HUDSON STREET - SUITE 2, CORNWALL ON HUDSON, NY, United States, 12520

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13062
Loan Approval Amount (current) 13062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1039
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13162.2
Forgiveness Paid Date 2022-01-11
2182937306 2020-04-29 0202 PPP 281 Hudson Street Suite 2, Cornwall on Hudson, NY, 12520-1023
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1023
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12635.96
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State