Search icon

OSMOSIS DEVELOPMENT CORPORATION

Company Details

Name: OSMOSIS DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1991 (34 years ago)
Entity Number: 1579182
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 125 MICHAEL DRIVE, SUITE 101A, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT C. BURNS DOS Process Agent 125 MICHAEL DRIVE, SUITE 101A, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ROBERT C. BURNS Chief Executive Officer 125 MICHAEL DRIVE, SUITE 101A, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
113077880
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-16 1997-11-12 Address 585 STEWART AVENUE, SUITE L-90, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-16 Address 1023 WHITTIER AVE, NEW HYDE PARK, NY, 11040, 3801, USA (Type of address: Chief Executive Officer)
1992-11-10 1997-11-12 Address 1023 WHITTIER AVE, NEW HYDE PARK, NY, 11040, 3801, USA (Type of address: Principal Executive Office)
1991-10-01 1997-11-12 Address 48 HILTON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971112002224 1997-11-12 BIENNIAL STATEMENT 1997-10-01
931116002108 1993-11-16 BIENNIAL STATEMENT 1993-10-01
921110002084 1992-11-10 BIENNIAL STATEMENT 1992-10-01
911001000488 1991-10-01 CERTIFICATE OF INCORPORATION 1991-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
88370.00
Total Face Value Of Loan:
88370.00
Date:
2020-05-02
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:
94037.00
Total Face Value Of Loan:
94037.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88370
Current Approval Amount:
88370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88875.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94037
Current Approval Amount:
94037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95084

Date of last update: 15 Mar 2025

Sources: New York Secretary of State