Search icon

OLIVELA INC.

Company Details

Name: OLIVELA INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 30 Jul 2019 (6 years ago)
Date of dissolution: 30 Jul 2019
Entity Number: 5595920
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLIVELA INC. RETIREMENT PLAN 2023 834404444 2024-08-26 OLIVELA INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8554542978
Plan sponsor’s address 15 WEST 38TH STREET, 4TH FLOOR, MAILBOX #645, NEW YORK, NY, 10018
OLIVELA INC. RETIREMENT PLAN 2022 834404444 2023-09-27 OLIVELA 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8554542978
Plan sponsor’s address 15 WEST 38TH STREET, 4TH FLOOR, MAILBOX #645, NEW YORK, NY, 100185501
OLIVELA INC. RETIREMENT PLAN 2021 834404444 2022-08-03 OLIVELA INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8554542978
Plan sponsor’s address 15 WEST 38TH STREET, 4TH FLOOR, MAILBOX 645, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing FOONG WAI LOO
OLIVELA INC. RETIREMENT PLAN 2020 834404444 2021-07-28 OLIVELA INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8554542978
Plan sponsor’s address 155 EAST 44TH STREET, SUITE 97, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing SAMANTHA SHPEEN

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1640937310 2020-04-28 0202 PPP 10 East 40th Street FL 26, NEW YORK, NY, 10016-0301
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800000
Loan Approval Amount (current) 800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 10016-0301
Project Congressional District NY-12
Number of Employees 50
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 808222.22
Forgiveness Paid Date 2021-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402177 Americans with Disabilities Act - Other 2024-03-22 settled
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 2024-03-22
Termination Date 2024-06-03
Section 1213
Sub Section 2
Status Terminated

Parties

Name SOOKUL
Role Plaintiff
Name OLIVELA INC.
Role Defendant
1910087 Americans with Disabilities Act - Other 2019-10-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 1
Filing Date 2019-10-30
Termination Date 2020-07-02
Date Issue Joined 2019-12-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name GUGLIELMO
Role Plaintiff
Name OLIVELA INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State