Search icon

OPTIMUM METRO SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMUM METRO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1989 (36 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

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

Form 5500 Series

Employer Identification Number (EIN):
113004519
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
228137.00
Total Face Value Of Loan:
228137.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$228,137
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,293.42
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $228,137

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State