Search icon

OLLIE PETS INC.

Company Details

Name: OLLIE PETS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2016 (9 years ago)
Entity Number: 4918988
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 3495 Lakeside Drive, #1089, RENO, NV, United States, 89509
Address: 99 WASHINGTON AVEnue, Suite 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue, Suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
NICK STAFFORD Chief Executive Officer 15 NORWICH RD, WELLESLEY, MA, United States, 02481

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 15 NORWICH RD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 48 WEST 21ST ST.,, 4TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-11-22 Address 15 NORWICH RD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-11-22 Address 48 WEST 21ST ST.,, 4TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-11-22 Address 3495 Lakeside Drive, #1089, RENO, NV, 89509, USA (Type of address: Service of Process)
2024-03-26 2024-03-26 Address 15 NORWICH RD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 48 WEST 21ST ST.,, 4TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-03-26 Address 48 WEST 21ST ST., 4TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-08-25 2024-03-26 Address 48 WEST 21ST ST.,, 4TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-10-08 2020-08-25 Address 48 WEST 21ST ST., 4TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002642 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
240326001125 2024-03-26 BIENNIAL STATEMENT 2024-03-26
200825060317 2020-08-25 BIENNIAL STATEMENT 2020-03-01
191008000467 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
191007002004 2019-10-07 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01
190508060677 2019-05-08 BIENNIAL STATEMENT 2018-03-01
160325000008 2016-03-25 APPLICATION OF AUTHORITY 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9782577202 2020-04-28 0202 PPP 48 21ST ST 4th Floor, NEW YORK, NY, 10010-7314
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 873800
Loan Approval Amount (current) 873800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-7314
Project Congressional District NY-12
Number of Employees 64
NAICS code 311111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 885110.86
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State