Search icon

OLYMPIA PROPERTIES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OLYMPIA PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 May 2002
Business ALEI: 0716224
Annual report due: 31 Mar 2025
Business address: 142 TEMPLE STREET 3RD FLOOR, NEW HAVEN, CT, 06510, United States
Mailing address: 142 TEMPLE STREET 3RD FLOOR, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dnicotra@olympiallc.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
536T0 Obsolete Non-Manufacturer 2008-05-21 2024-03-08 2022-02-14 -

Contact Information

POC CHRISTOPHER NICOTRA
Phone +1 203-777-0819
Fax +1 203-777-0831
Address 142 TEMPLE ST, STE 304, NEW HAVEN, CT, 06510 2600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STUART MARGOLIS Agent 350 ORANGE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States 350 ORANGE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States +1 203-772-3740 stuart.margolis@bymlaw.com 350 ORANGE ST, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
DENNIS P. NICOTRA Officer 142 Temple Street, 3rd Floor, New Haven, CT, 06510, United States 142 TEMPLE STREET, NEW HAVEN, CT, 06510, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660612 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-12-23 2024-04-01 2025-03-31
REB.0756575 REAL ESTATE BROKER INACTIVE - 2004-08-25 2018-04-23 2019-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087737 2024-02-13 - Annual Report Annual Report -
BF-0011731836 2023-03-14 - Annual Report Annual Report -
BF-0010588703 2022-12-02 - Annual Report Annual Report -
BF-0009795908 2022-04-29 - Annual Report Annual Report -
0007037273 2020-12-14 - Annual Report Annual Report 2019
0007037280 2020-12-14 - Annual Report Annual Report 2020
0006196024 2018-06-07 - Annual Report Annual Report 2018
0006078892 2018-02-14 2018-02-14 Interim Notice Interim Notice -
0006083394 2018-02-14 2018-02-14 Change of Agent Agent Change -
0005940977 2017-10-04 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W91ZRS11L0003 2011-08-11 2011-09-30 2016-09-30
Unique Award Key CONT_AWD_W91ZRS11L0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NEW HAVEN LEASE FY 11 (PARTIAL)
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient OLYMPIA PROPERTIES, LLC
UEI C4WKEQJNNWV1
Legacy DUNS 144967515
Recipient Address 142 TEMPLE ST, STE 304, NEW HAVEN, 065102600, UNITED STATES
PURCHASE ORDER AWARD W91ZRS11M0131 2011-08-10 2011-09-01 2011-09-01
Unique Award Key CONT_AWD_W91ZRS11M0131_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15800.00
Current Award Amount 15800.00
Potential Award Amount 15800.00

Description

Title REMAINDER OF BUILD-OUT
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient OLYMPIA PROPERTIES, LLC
UEI C4WKEQJNNWV1
Legacy DUNS 144967515
Recipient Address 142 TEMPLE ST, STE 304, NEW HAVEN, NEW HAVEN, CONNECTICUT, 065102600, UNITED STATES
DCA AWARD W91ZRS08L0005 2008-10-01 2009-09-30 2013-07-14
Unique Award Key CONT_AWD_W91ZRS08L0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NEW HAVEN STORE FRONT
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient OLYMPIA PROPERTIES, LLC
UEI C4WKEQJNNWV1
Legacy DUNS 144967515
Recipient Address 142 TEMPLE ST, STE 304, NEW HAVEN, 065102600, UNITED STATES
PURCHASE ORDER AWARD W91ZRS08M0088 2008-08-28 2008-08-28 2008-08-28
Unique Award Key CONT_AWD_W91ZRS08M0088_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12680.00
Current Award Amount 12680.00
Potential Award Amount 12680.00

Description

Title SECURITY/SIGNAGE
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient OLYMPIA PROPERTIES, LLC
UEI C4WKEQJNNWV1
Legacy DUNS 144967515
Recipient Address 142 TEMPLE ST, STE 304, NEW HAVEN, NEW HAVEN, CONNECTICUT, 065102600, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5949638306 2021-01-26 0156 PPS 142 Temple St Ste 304, New Haven, CT, 06510-2626
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56267
Loan Approval Amount (current) 56267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-2626
Project Congressional District CT-03
Number of Employees 3
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56821.96
Forgiveness Paid Date 2022-01-31
2478557102 2020-04-10 0156 PPP 142 TEMPLE ST, NEW HAVEN, CT, 06510-2600
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-2600
Project Congressional District CT-03
Number of Employees 4
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64781.39
Forgiveness Paid Date 2021-05-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005281082 Active MUNICIPAL 2025-04-04 2036-05-21 AMENDMENT

Parties

Name OLYMPIA PROPERTIES, LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0005255128 Active MUNICIPAL 2024-12-09 2039-12-09 ORIG FIN STMT

Parties

Name OLYMPIA PROPERTIES, LLC
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005210260 Active OFS 2024-04-25 2028-04-05 AMENDMENT

Parties

Name AMITY WHALLEY LLC
Role Debtor
Name OLYMPIA PROPERTIES, LLC
Role Debtor
Name Sachem Capital Corp.
Role Secured Party
Name OLYMPIA HOLDING LLC
Role Debtor
0005131068 Active OFS 2023-04-04 2028-04-05 ORIG FIN STMT

Parties

Name OLYMPIA PROPERTIES, LLC
Role Debtor
Name Sachem Capital Corp.
Role Secured Party
Name OLYMPIA HOLDING LLC
Role Debtor
Name AMITY WHALLEY LLC
Role Debtor
0005113969 Active OFS 2023-01-06 2028-01-06 ORIG FIN STMT

Parties

Name AMITY WHALLEY LLC
Role Debtor
Name TWO AMITY ROAD, LLC
Role Debtor
Name OLYMPIA PROPERTIES, LLC
Role Debtor
Name CHURCH 209 LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0005031546 Active OFS 2021-11-09 2026-11-09 ORIG FIN STMT

Parties

Name OLYMPIA PROPERTIES, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
Name CHURCH 209 LLC
Role Debtor
Name TEMPLE STREET ARCADE, LLC
Role Debtor
0005031548 Active OFS 2021-11-09 2026-11-09 ORIG FIN STMT

Parties

Name CHURCH 209 LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
Name OLYMPIA PROPERTIES, LLC
Role Debtor
0003444431 Active MUNICIPAL 2021-05-21 2036-05-21 ORIG FIN STMT

Parties

Name OLYMPIA PROPERTIES, LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0003434034 Active OFS 2021-03-31 2024-09-05 AMENDMENT

Parties

Name OLYMPIA PROPERTIES, LLC
Role Debtor
Name NATIONAL LOAN ACQUISITIONS COMPANY
Role Secured Party
0003340526 Active MUNICIPAL 2019-11-18 2034-11-18 ORIG FIN STMT

Parties

Name OLYMPIA PROPERTIES, LLC
Role Debtor
Name TAX COLLECTOR, CITY OF NEW HAVEN
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information