Search icon

NICK OLSEN, INC.

Company Details

Name: NICK OLSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2010 (15 years ago)
Entity Number: 3907311
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 WEST 27TH ST STE #400, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICK OLSEN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 271876626 2024-05-09 NICK OLSEN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9176566404
Plan sponsor’s address 150 W 28TH STREET 1804, SUITE 1804, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing NICK OLSEN
NICK OLSEN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 271876626 2023-03-29 NICK OLSEN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9176566404
Plan sponsor’s address 150 W 28TH STREET, SUITE 1804, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing NICK OLSEN
NICK OLSEN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271876626 2022-05-10 NICK OLSEN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2123666405
Plan sponsor’s address 150 W 28TH STREET, SUITE 1804, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing NICK OLSEN
NICK OLSEN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271876626 2021-04-07 NICK OLSEN INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2123666405
Plan sponsor’s address 153 W 27TH STREET, SUITE 400, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 271876626
Plan administrator’s name NICK OLSEN
Plan administrator’s address 153 W 27TH STREET, SUITE 400, NEW YORK, NY, 10001
Administrator’s telephone number 2123666405

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing NICK OLSEN INC
NICK OLSEN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271876626 2020-04-09 NICK OLSEN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9176566404
Plan sponsor’s address 153 W 27TH ST, STE 400, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing NICKOLAS OLSEN
NICK OLSEN INC 401 K PROFIT SHARING PLAN TRUST 2018 271876626 2019-05-21 NICK OLSEN INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9176566404
Plan sponsor’s address 153 WEST 27TH STREET, SUITE 400, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing TARA MCCAULEY
NICK OLSEN INC 401 K PROFIT SHARING PLAN TRUST 2017 271876626 2018-07-03 NICK OLSEN INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9176566404
Plan sponsor’s address 162 9TH AVE, 1A, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing JANE BRUNELLE
NICK OLSEN INC 401 K PROFIT SHARING PLAN TRUST 2016 271876626 2017-08-01 NICK OLSEN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9176566404
Plan sponsor’s address 153 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing NICKOLAS OLSEN

Chief Executive Officer

Name Role Address
NICK OLSEN Chief Executive Officer 153 WEST 27TH ST STE #400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 WEST 27TH ST STE #400, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-03-13 2014-04-02 Address 7 SPRING ST, STE 11, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-03-13 2014-04-02 Address 7 SPRING ST, STE 11, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-02-02 2014-04-02 Address 7 SPRING STREET, SUITE 11, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002409 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120313002160 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100202000192 2010-02-02 CERTIFICATE OF INCORPORATION 2010-02-02

Date of last update: 16 Jan 2025

Sources: New York Secretary of State