Search icon

OLIVE WREN, INC.

Company Details

Name: OLIVE WREN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2019 (6 years ago)
Entity Number: 5576410
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 169 Madison Ave, #2320, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLIVE WREN 401(K) PLAN 2023 364884015 2024-05-17 OLIVE WREN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442110
Sponsor’s telephone number 9736027718
Plan sponsor’s address 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
OLIVE WREN 401(K) PLAN 2022 364884015 2023-05-27 OLIVE WREN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442110
Sponsor’s telephone number 9736027718
Plan sponsor’s address 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
OLIVE WREN 401(K) PLAN 2021 364884015 2022-05-19 OLIVE WREN, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442110
Sponsor’s telephone number 9736027718
Plan sponsor’s address 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
ANNI STROMFELD/ OLIVE WREN, INC. DOS Process Agent 169 Madison Ave, #2320, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANNI STROMFELD Chief Executive Officer 169 MADISON AVE, #2320, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 169 MADISON AVE, #2320, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-06-24 2023-06-13 Address 10 BROMPTON PL, RANDOLPH, NJ, 07869, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613004289 2023-06-13 BIENNIAL STATEMENT 2023-06-01
221220001592 2022-12-20 BIENNIAL STATEMENT 2021-06-01
190624000483 2019-06-24 APPLICATION OF AUTHORITY 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425657707 2020-05-01 0202 PPP 500 7TH AVE 8TH FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35791
Loan Approval Amount (current) 35791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36175.38
Forgiveness Paid Date 2023-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108831 Americans with Disabilities Act - Other 2021-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-28
Termination Date 2022-06-01
Section 1210
Sub Section 1
Status Terminated

Parties

Name ESTEVEZ
Role Plaintiff
Name OLIVE WREN, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State