Search icon

OLIVIA LANDAU, INC.

Company Details

Name: OLIVIA LANDAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2017 (7 years ago)
Entity Number: 5255251
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
OLIVIA LANDAU, INC. DOS Process Agent 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
OLIVIA LAUNDAU Chief Executive Officer 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-04-08 Address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-04-08 Address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-01-06 2023-02-21 Address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-02-21 Address 22 WEST 48TH STREET, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-12-22 2021-01-06 Address 260 W. 52ND STREET, APT 5G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408000010 2024-04-08 BIENNIAL STATEMENT 2024-04-08
230221000017 2023-02-21 BIENNIAL STATEMENT 2021-12-01
210106061491 2021-01-06 BIENNIAL STATEMENT 2019-12-01
171222000473 2017-12-22 APPLICATION OF AUTHORITY 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9698957108 2020-04-15 0202 PPP 260 w. 52nd street apt 5g, new york, NY, 10019
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64672
Loan Approval Amount (current) 64672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65311.53
Forgiveness Paid Date 2021-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State