Search icon

OLIVE TREE VENTURES, INC.

Company claim

Is this your business?

Get access!

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: 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39292.00
Total Face Value Of Loan:
39292.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,292
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,648.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,452
Rent: $9,840

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State