Search icon

O M C FINANCIAL SERVICES LTD.

Company Details

Name: O M C FINANCIAL SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1985 (40 years ago)
Entity Number: 1004836
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: CYNTHIA A. SCOTT, 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214
Principal Address: 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA A. SCOTT Chief Executive Officer 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CYNTHIA A. SCOTT, 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2001-07-11 2011-11-01 Address CYNTHIA A. SCOTT, 7000 E GENESEE ST / BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2001-07-11 2011-11-01 Address 7000 E GENESEE ST / BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2001-07-11 2011-11-01 Address 7000 E GENESEE ST / BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1999-06-25 2001-07-11 Address 700 E GENESEE ST, BLDG D, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1999-06-25 2001-07-11 Address 7000 E GENESEE ST, BLDG D, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1999-06-25 2001-07-11 Address CYNTHIA A SCOTT, 700 E GENESEE ST BLDG D, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1993-07-13 1999-06-25 Address 7000 EAST GENESEE STREET, BUILDING B, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1993-06-02 1999-06-25 Address CYNTHIA A. SCOTT, 7000 E. GENESEE STREET, BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1993-06-02 1993-07-13 Address CYNTHIA A. SCOTT, 7000 E. GENESEE STREET, BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1993-06-02 1999-06-25 Address 7000 EAST GENESEE STREET, BUILDING B, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130605006244 2013-06-05 BIENNIAL STATEMENT 2013-06-01
111101002068 2011-11-01 BIENNIAL STATEMENT 2011-06-01
030616002101 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010711002495 2001-07-11 BIENNIAL STATEMENT 2001-06-01
990625002472 1999-06-25 BIENNIAL STATEMENT 1999-06-01
930713002071 1993-07-13 BIENNIAL STATEMENT 1993-06-01
930602002370 1993-06-02 BIENNIAL STATEMENT 1992-06-01
B237501-4 1985-06-14 CERTIFICATE OF INCORPORATION 1985-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8735967008 2020-04-08 0248 PPP 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214-1843
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13214-1843
Project Congressional District NY-22
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24934.14
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State