Search icon

OMNIPOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNIPOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (36 years ago)
Entity Number: 1396680
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: TOM INGEGNO, 260 NORTH BROADWAY STE 5, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM INGEGNO Chief Executive Officer 260 NORTH BROADWAY STE 5, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TOM INGEGNO, 260 NORTH BROADWAY STE 5, HICKSVILLE, NY, United States, 11801

Unique Entity ID

Unique Entity ID:
NV34GAM3UDE9
CAGE Code:
92PW6
UEI Expiration Date:
2023-05-27

Business Information

Doing Business As:
OMNIPOP INC TALENT AGENCY
Activation Date:
2022-04-29
Initial Registration Date:
2021-04-27

History

Start date End date Type Value
2007-11-07 2011-10-18 Address 55 WEST OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-10-18 2007-11-07 Address 55 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-10-18 2011-10-18 Address TOM INGEGNO, 55 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-10-18 2011-10-18 Address TOM INGEGNO, 55 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-18 Address 15 GLENBY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131031002057 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111018002510 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091021002317 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071107002253 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051130002490 2005-11-30 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
49351.76
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
98703.52
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
26915.00
Total Face Value Of Loan:
26915.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,915
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,150.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State