Search icon

THE O'MARA ORGANIZATION INC.

Company Details

Name: THE O'MARA ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (38 years ago)
Entity Number: 1124176
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 WEST 35TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-412-7177

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GREGG NAVINS DOS Process Agent 261 WEST 35TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GREGG NAVINS Chief Executive Officer 261 WEST 35TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1106465-DCA Inactive Business 2002-04-15 2023-02-28

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 125 MAIDEN LANE, 3RD FLR, NEW YORK, NY, 10038, 4818, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 261 WEST 35TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-06-15 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-02-16 2022-06-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-02-07 2022-02-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2000-11-16 2024-11-25 Address 125 MAIDEN LANE, 3RD FLR, NEW YORK, NY, 10038, 4818, USA (Type of address: Service of Process)
2000-11-16 2024-11-25 Address 125 MAIDEN LANE, 3RD FLR, NEW YORK, NY, 10038, 4818, USA (Type of address: Chief Executive Officer)
1996-11-15 2000-11-16 Address 100 MAIDEN LANE, SUITE 103B, NEW YORK, NY, 10038, 4818, USA (Type of address: Service of Process)
1996-11-15 2000-11-16 Address 100 MAIDEN LANE, SUITE 103B, NEW YORK, NY, 10038, 4818, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125001497 2024-11-25 BIENNIAL STATEMENT 2024-11-25
220209003479 2022-02-09 BIENNIAL STATEMENT 2022-02-09
081103002611 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061031002590 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041214002916 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021024003054 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001116002680 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981030002260 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961115002182 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931108002218 1993-11-08 BIENNIAL STATEMENT 1993-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296307 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
3296306 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3003841 TRUSTFUNDHIC INVOICED 2019-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3003842 RENEWAL INVOICED 2019-03-18 100 Home Improvement Contractor License Renewal Fee
2547172 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
2547171 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1868183 RENEWAL INVOICED 2014-10-30 100 Home Improvement Contractor License Renewal Fee
1868182 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
508315 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
558761 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9231367202 2020-04-28 0202 PPP 261 W 35TH ST FL 10, NEW YORK, NY, 10001
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430232
Loan Approval Amount (current) 430232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 432843.75
Forgiveness Paid Date 2020-12-09
9515638307 2021-01-30 0202 PPS 261 W 35th St Fl 10, New York, NY, 10001-1902
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430232
Loan Approval Amount (current) 430232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1902
Project Congressional District NY-12
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433429.34
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State