Search icon

THE O'MARA ORGANIZATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE O'MARA ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (39 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 261 WEST 35TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 125 MAIDEN LANE, 3RD FLR, NEW YORK, NY, 10038, 4818, 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

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
430232.00
Total Face Value Of Loan:
430232.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430232
Current Approval Amount:
430232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
432843.75
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430232
Current Approval Amount:
430232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433429.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State