Search icon

JASON OLIVA CORPORATION

Company Details

Name: JASON OLIVA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2013 (12 years ago)
Date of dissolution: 11 Sep 2020
Entity Number: 4469713
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 230 CENTRAL PARK SOUH, APT 5E, NEW YORK, NY, United States, 10019
Principal Address: 230 CENTRAL PARK SOUTH, APT 5E, NEW YORK, NY, United States, 1009

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JASON OLIVA CORPORATION DOS Process Agent 230 CENTRAL PARK SOUH, APT 5E, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JASON OLIVA Agent 56 BEAVER STREET APT. 306, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
JASON OLIVA Chief Executive Officer 230 CENTRAL PARK SOUTH, APT 5E, NEW YORK, NY, United States, 1009

History

Start date End date Type Value
2013-10-08 2015-10-02 Address 56 BEAVER STREET APT. 306, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911000093 2020-09-11 CERTIFICATE OF DISSOLUTION 2020-09-11
151002006499 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131008000184 2013-10-08 CERTIFICATE OF INCORPORATION 2013-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004238405 2021-01-31 0202 PPS 2112 Broadway Apt 7E, New York, NY, 10023-2105
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2105
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7992.04
Forgiveness Paid Date 2022-04-07
6175547405 2020-05-14 0202 PPP 2112 Broadway 7E, NEW YORK, NY, 10023
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) 7900
Loan Approval Amount (current) 7900
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 N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7970.11
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State