Search icon

OMNI FUNDING CORP. OF AMERICA

Headquarter

Company Details

Name: OMNI FUNDING CORP. OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1989 (36 years ago)
Entity Number: 1357034
ZIP code: 11701
County: Suffolk
Address: 40 Greybarn Lane, Apt 219, Amityville, NY, United States, 11701
Principal Address: 957 ROUTE 109, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OMNI FUNDING CORP. OF AMERICA, FLORIDA F24000000871 FLORIDA

DOS Process Agent

Name Role Address
ARTHUR SANDERS DOS Process Agent 40 Greybarn Lane, Apt 219, Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
PETER TRONCALE Chief Executive Officer 957 ROUTE 109, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-01-10 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-10 Address 957 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-01-10 Address 957 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2023-12-26 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-26 Address 957 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-01-10 Address 957 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2017-07-11 2023-12-26 Address 957 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2017-07-11 2023-12-26 Address 957 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2009-05-07 2017-07-11 Address 957 ROUTE 109, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-12-16 2017-07-11 Address 957 ROUTE 109, W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110002460 2024-01-10 BIENNIAL STATEMENT 2024-01-10
231226000719 2023-12-26 CERTIFICATE OF MERGER 2023-12-31
210901002842 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190501060301 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170711006226 2017-07-11 BIENNIAL STATEMENT 2017-05-01
130705002114 2013-07-05 BIENNIAL STATEMENT 2013-05-01
110707002936 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090507002997 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070510003008 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050817002620 2005-08-17 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450738502 2021-03-09 0235 PPS 957 Route 109, West Babylon, NY, 11704-4118
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171337
Loan Approval Amount (current) 171337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-4118
Project Congressional District NY-02
Number of Employees 12
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172463.6
Forgiveness Paid Date 2021-11-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State