Search icon

OLMSTED INDUSTRIES INC.

Company Details

Name: OLMSTED INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4862504
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 97 FIRST PLACE, 3F, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
selin olmsted Agent 97 first place #3f, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
SELIN OLMSTED DOS Process Agent 97 FIRST PLACE, 3F, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SELIN OLMSTED Chief Executive Officer 97 FIRST PLACE, 3F, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-05-01 2024-05-28 Address 222 BROADWAY 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-05-01 2024-05-28 Address 97 FIRST PLACE, 3F, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-28 Address 97 FIRST PLACE, 3F, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2024-05-01 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2015-12-10 2024-05-01 Address 222 BROADWAY 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2015-12-10 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2015-12-10 2024-05-01 Address 222 BROADWAY 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002001 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
240501043916 2024-05-01 BIENNIAL STATEMENT 2024-05-01
151210010391 2015-12-10 CERTIFICATE OF INCORPORATION 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500417706 2020-05-01 0202 PPP FL 4 STE 17 195 PLYMOUTH ST, BROOKLYN, NY, 11201-1123
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24680
Loan Approval Amount (current) 24680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-1123
Project Congressional District NY-10
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24901.11
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State