Search icon

OLIVE BRANCH ENTERPRISES INC.

Company Details

Name: OLIVE BRANCH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929540
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 14 north main street, suite 205, SPRING VALLEY, NY, United States, 10977
Principal Address: 14 Main Street, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 14 north main street, suite 205, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
OLIVE BRANCH Chief Executive Officer 14 MAIN STREET, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 18 DANA ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 14 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-07-11 Address 14 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 14 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 18 DANA ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-07-11 Address 14 Main Street, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2024-05-08 2024-07-11 Address 18 DANA ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-05-08 Address 14 Main Street, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002391 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
240508001636 2024-05-08 BIENNIAL STATEMENT 2024-05-08
230627002175 2023-06-27 BIENNIAL STATEMENT 2022-04-01
211215000519 2021-12-14 CERTIFICATE OF CHANGE BY ENTITY 2021-12-14
160413010136 2016-04-13 CERTIFICATE OF INCORPORATION 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094697703 2020-05-01 0202 PPP 4702 METROPOLITAN AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16682
Loan Approval Amount (current) 16682
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 RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16852.75
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405183 Trademark 2024-07-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-07-09
Termination Date 2024-12-18
Date Issue Joined 2024-11-11
Section 1051
Status Terminated

Parties

Name NETGEAR, INC.
Role Plaintiff
Name OLIVE BRANCH ENTERPRISES INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State