Search icon

OLYMPE PHARMACY INC.

Company Details

Name: OLYMPE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2013 (12 years ago)
Entity Number: 4426869
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 612 EAST 43RD STREET, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-484-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 612 EAST 43RD STREET, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
130705000029 2013-07-05 CERTIFICATE OF INCORPORATION 2013-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-19 No data 1665 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467838207 2020-08-04 0202 PPP 1665 NOSTRAND AVE, BROOKLYN, NY, 11226-5515
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14722
Loan Approval Amount (current) 14722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11226-5515
Project Congressional District NY-09
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14916.41
Forgiveness Paid Date 2021-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State