Search icon

OLIVE BRANCH CAFE INC.

Company Details

Name: OLIVE BRANCH CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2016 (9 years ago)
Entity Number: 4969998
ZIP code: 07024
County: Suffolk
Place of Formation: New York
Address: 2115 LINWOOD AVENUE, SUITE 315, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVORK ADANAS, P.C. DOS Process Agent 2115 LINWOOD AVENUE, SUITE 315, FORT LEE, NJ, United States, 07024

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129717 Alcohol sale 2023-05-19 2023-05-19 2025-05-31 120 122 FRONT ST, GREENPORT, New York, 11944 Restaurant

Filings

Filing Number Date Filed Type Effective Date
160628010264 2016-06-28 CERTIFICATE OF INCORPORATION 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712457305 2020-04-30 0235 PPP 120 FRONT STREET, GREENPORT, NY, 11944
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19703
Loan Approval Amount (current) 19703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19868.72
Forgiveness Paid Date 2021-03-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State