Search icon

OLIVIER RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OLIVIER RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406530
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: Olivier Verdier, 469-473 4th Avenue, Brooklyn, NY, United States, 11215
Address: 469-473 4TH AVENUE, GROUND FL., BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLIVIER VERDIER Chief Executive Officer 469-473 4TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469-473 4TH AVENUE, GROUND FL., BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103094 Alcohol sale 2024-02-28 2024-02-28 2026-03-31 469 473 4TH AVE, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 469-473 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-05-28 Address 469-473 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-05-28 Address 469-473 4TH AVENUE, GROUND FL., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-05-21 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250528002088 2025-05-28 BIENNIAL STATEMENT 2025-05-28
250214000990 2025-02-14 BIENNIAL STATEMENT 2025-02-14
130521000698 2013-05-21 CERTIFICATE OF INCORPORATION 2013-05-21

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
58920.00
Total Face Value Of Loan:
58920.00
Date:
2020-06-23
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:
44051.50
Total Face Value Of Loan:
44051.50
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,051.5
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,051.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$44,402.69
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $44,051.5
Jobs Reported:
4
Initial Approval Amount:
$58,920
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,920
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,370.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,918
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State