Search icon

OPTIMUM METRO SALES, INC.

Company Details

Name: OPTIMUM METRO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1989 (35 years ago)
Entity Number: 1407958
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: JOHN BEAVER, 600 JOHNSON AVE STE C3, BOHEMIA, NY, United States, 11716
Principal Address: JOHN BEAVER, 600 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMUM METRO SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113004519 2023-07-07 OPTIMUM METRO SALES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 335100
Sponsor’s telephone number 6312445744
Plan sponsor’s address 755 MONTAUK HWY, OAKDALE, NY, 11769

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JOHN BEAVER
OPTIMUM METRO SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113004519 2022-07-26 OPTIMUM METRO SALES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 335100
Sponsor’s telephone number 6312445744
Plan sponsor’s address 755 MONTAUK HWY, OAKDALE, NY, 11769

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing JOHN BEAVER

Chief Executive Officer

Name Role Address
JOHN BEAVER Chief Executive Officer 600 JOHNSON AVE, STE C3, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN BEAVER, 600 JOHNSON AVE STE C3, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-02-17 2001-12-11 Address 600 JOHNSON AVE STE 9, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-02-17 2000-01-20 Address 600 JOHNSON AVE STE 9, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1993-02-17 2001-12-11 Address 1740 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1989-12-18 1993-02-17 Address 1495 HICKSVILLE RD., N MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011211002487 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000120002475 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971209002218 1997-12-09 BIENNIAL STATEMENT 1997-12-01
940121002195 1994-01-21 BIENNIAL STATEMENT 1993-12-01
930217002586 1993-02-17 BIENNIAL STATEMENT 1992-12-01
C087586-3 1989-12-18 CERTIFICATE OF INCORPORATION 1989-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230158009 2020-06-27 0235 PPP 755 Montauk Hwy., Oakdale, NY, 11769-1801
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228137
Loan Approval Amount (current) 228137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Oakdale, SUFFOLK, NY, 11769-1801
Project Congressional District NY-02
Number of Employees 25
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231293.42
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State