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: Chief Executive Officer)
2001-07-11 2011-11-01 Address 7000 E GENESEE ST / BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24700.00
Total Face Value Of Loan:
24700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24700
Current Approval Amount:
24700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24934.14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State