Search icon

OLMSTED LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OLMSTED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Entity Number: 4933154
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 659 VANDERBLLT AVE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
OLMSTED LLC DOS Process Agent 659 VANDERBLLT AVE, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
MAX KATZENBERG Agent 658 VANDREBLLT AVE, BROOKLYN, NY, 11238

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137711 Alcohol sale 2023-08-29 2023-08-29 2025-08-31 659-661 VANDERBILT AVE, BROOKLYN, New York, 11238 Restaurant
0370-23-137711 Alcohol sale 2023-08-29 2023-08-29 2025-08-31 659-661 VANDERBILT AVE, BROOKLYN, New York, 11238 Food & Beverage Business

History

Start date End date Type Value
2016-04-20 2024-04-30 Address 658 VANDREBLLT AVE, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2016-04-20 2024-04-30 Address 659 VANDERBLLT AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430020231 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220223000528 2022-02-23 BIENNIAL STATEMENT 2022-02-23
180423006055 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160420000015 2016-04-20 ARTICLES OF ORGANIZATION 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
377220.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
689900.00
Total Face Value Of Loan:
689900.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
477690.00
Total Face Value Of Loan:
477690.00
Date:
2018-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
930000.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$477,690
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$477,690
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$485,490.09
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $345,690
Utilities: $19,000
Mortgage Interest: $0
Rent: $100,000
Refinance EIDL: $0
Healthcare: $13000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2017-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
CREAHAN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
OLMSTED LLC
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OLMSTED LLC
Party Role:
Plaintiff
Party Name:
HALSTEAD MANAGEMENT COMPANY, L
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
PRUCO LIFE INSURANCE,
Party Role:
Defendant
Party Name:
OLMSTED LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State