Search icon

THE CRUSHED OLIVE OF SAYVILLE INC.

Company Details

Name: THE CRUSHED OLIVE OF SAYVILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214176
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 3 VANTAGE COURT, PORT JEFFERSON, NY, United States, 11777
Principal Address: 31 MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONA ROSSERO DOS Process Agent 3 VANTAGE COURT, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
MONA ROSSERO Chief Executive Officer 31 MAIN STREET, SAYVILLE, NY, United States, 11782

Licenses

Number Type Address
705817 Retail grocery store 31 A MAIN ST, SAYVILLE, NY, 11782

History

Start date End date Type Value
2014-04-07 2016-09-27 Address 106 VILLAGE GREEN DRIVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2012-03-09 2014-04-07 Address 3710 W NINE DRIVE NE, CONOVER, NC, 28613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180329006155 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160927006059 2016-09-27 BIENNIAL STATEMENT 2016-03-01
140407006653 2014-04-07 BIENNIAL STATEMENT 2014-03-01
120309000110 2012-03-09 CERTIFICATE OF INCORPORATION 2012-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-23 CRUSHED OLIVE 31 A MAIN ST, SAYVILLE, Suffolk, NY, 11782 A Food Inspection Department of Agriculture and Markets No data
2023-06-16 CRUSHED OLIVE 31 A MAIN ST, SAYVILLE, Suffolk, NY, 11782 A Food Inspection Department of Agriculture and Markets No data
2022-08-17 CRUSHED OLIVE 31 A MAIN ST, SAYVILLE, Suffolk, NY, 11782 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141237100 2020-04-09 0235 PPP 31 A MAIN ST, SAYVILLE, NY, 11782-2501
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13609.22
Loan Approval Amount (current) 13609.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-2501
Project Congressional District NY-02
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11050.68
Forgiveness Paid Date 2021-08-27
4500648402 2021-02-06 0235 PPS 31A Main St, Sayville, NY, 11782-2501
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12646.55
Loan Approval Amount (current) 12646.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2501
Project Congressional District NY-02
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12868.64
Forgiveness Paid Date 2022-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State