Search icon

OMEGA PRODUCTS CORPORATION

Company Details

Name: OMEGA PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1987 (38 years ago)
Entity Number: 1214493
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 360-10 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716
Principal Address: 360-10 KNICKERBOCKER, P.O. BOX 455, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SAUER Chief Executive Officer 360-10 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360-10 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3CNL6
UEI Expiration Date:
2018-10-11

Business Information

Doing Business As:
OMEGA TOOLS
Division Name:
OMEGA
Activation Date:
2017-10-11
Initial Registration Date:
2002-11-25

History

Start date End date Type Value
2006-01-06 2009-11-25 Address 360-10 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-10-30 2009-11-25 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1992-11-25 2006-01-06 Address P.O. BOX 455, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1987-11-05 1997-10-30 Address LIEBERMAN PC, 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101007798 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131226006070 2013-12-26 BIENNIAL STATEMENT 2013-11-01
120123002030 2012-01-23 BIENNIAL STATEMENT 2011-11-01
091125002249 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071128002671 2007-11-28 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911N210P0024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3516.60
Base And Exercised Options Value:
3516.60
Base And All Options Value:
3516.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-10-19
Description:
SHELF TRUCK, W PN: DL188508B
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W9124Q09P0173
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2876.52
Base And Exercised Options Value:
2876.52
Base And All Options Value:
2876.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-13
Description:
NEXEL CHROME WIRE SHELVING
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
AG9JNEP090093
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5905.80
Base And Exercised Options Value:
5905.80
Base And All Options Value:
5905.80
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-02-19
Description:
36 WIRE SHELF TRUCKS 18"X48"X60" FOR TREE COOLER.
Naics Code:
332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product Or Service Code:
3920: MAT HANDLING EQ - NONSELF-PROPELLED

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
25104.00
Total Face Value Of Loan:
25104.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25104
Current Approval Amount:
25104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25442.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State