Search icon

OLIVE TREE VENTURES, INC.

Company Details

Name: OLIVE TREE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4003910
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 182A 26TH STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 110000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
JORDAN KHAMMAR DOS Process Agent 182A 26TH STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
JORDAN KHAMMAR Agent 13 OLIVER ST., FLOOR 2, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JORDAN M KHAMMAR Chief Executive Officer 182A 26TH STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 182A 26TH STREET, 3RD FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-10-04 2024-10-24 Address 182A 26TH STREET, 3RD FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2018-10-04 2024-10-24 Address 182A 26TH STREET, 3RD FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2014-10-14 2018-10-04 Address 483 BROADWAY, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-14 2018-10-04 Address 483 BROADWAY, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-10-14 2018-10-04 Address 483 BROADWAY, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-10-17 2014-10-14 Address 13 OLIVER ST, FL 2, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-10-17 2014-10-14 Address 13 OLIVER ST, FL 2, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-10-17 2014-10-14 Address 325 WEST 38TH ST, ROOM 1201, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2010-10-06 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241024000480 2024-10-24 BIENNIAL STATEMENT 2024-10-24
201014060264 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181004006156 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141014006420 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121017002346 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101006000281 2010-10-06 CERTIFICATE OF INCORPORATION 2010-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1815267705 2020-05-01 0202 PPP 182A 26TH ST FL 3, BROOKLYN, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39292
Loan Approval Amount (current) 39292
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 999990
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 39648.18
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State