Search icon

OMNIPOP, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NV34GAM3UDE9 2023-05-27 2 QUINCY AVE, BAYVILLE, NY, 11709, 1313, USA 2 QUINCY AVE, BAYVILLE, NY, 11709, 1313, USA

Business Information

Doing Business As OMNIPOP INC TALENT AGENCY
URL www.omnipopbands.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-04-29
Initial Registration Date 2021-04-27
Entity Start Date 1989-10-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA KLEIN
Address 2 QUINCY AVENUE, BAYVILLE, NY, 11709, USA
Government Business
Title PRIMARY POC
Name BARBARA KLEIN
Role SECRETARY
Address 2 QUINCY AVENUE, BAYVILLE, NY, 11709, USA
Past Performance Information not Available

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

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)
1992-11-09 1993-10-18 Address 55 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1992-11-09 1993-10-18 Address 1611 N. FORMOSA AVENUE, APT. 414, HOLLYWOOD, CA, 90046, USA (Type of address: Principal Executive Office)
1989-10-05 1992-11-09 Address 1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

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
031002002514 2003-10-02 BIENNIAL STATEMENT 2003-10-01
010925002752 2001-09-25 BIENNIAL STATEMENT 2001-10-01
000113002078 2000-01-13 BIENNIAL STATEMENT 1999-10-01
971027002082 1997-10-27 BIENNIAL STATEMENT 1997-10-01
931018002137 1993-10-18 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969657705 2020-05-01 0235 PPP 71 W MAIN ST STE 6, OYSTER BAY, NY, 11771-2258
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26915
Loan Approval Amount (current) 26915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OYSTER BAY, NASSAU, NY, 11771-2258
Project Congressional District NY-03
Number of Employees 3
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27150.23
Forgiveness Paid Date 2021-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State