Search icon

OMNI BERKSHIRE CORPORATION

Company Details

Name: OMNI BERKSHIRE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1992 (33 years ago)
Entity Number: 1620150
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, United States, 75219
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER STREBEL Chief Executive Officer 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, United States, 75219

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)
2014-03-13 2016-03-16 Address 420 DECKER DRIVE, SUITE 200, IRVING, TX, 75062, USA (Type of address: Principal Executive Office)
2014-03-13 2024-04-01 Address 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-03-13 Address 600 EAST LAS COLINAS, STE 1900, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-03-13 Address 600 EAST LAS COLINAS, STE 1900, IRVING, TX, 75039, USA (Type of address: Principal Executive Office)
2001-01-02 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-01-02 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-01-07 2008-03-19 Address 420 DECKER DR, STE 200, IRVING, TX, 75052, 3952, USA (Type of address: Chief Executive Officer)
2000-01-07 2008-03-19 Address 420 DECKER DR, STE 200, IRVING, TX, 75062, 3952, USA (Type of address: Principal Executive Office)
1999-10-15 2001-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240401040520 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220318001623 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200302060836 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180302007178 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160316006293 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140313006559 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120321002710 2012-03-21 BIENNIAL STATEMENT 2012-03-01
100218002320 2010-02-18 BIENNIAL STATEMENT 2010-03-01
080319002084 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060329002747 2006-03-29 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476527006 2020-04-05 0202 PPP 21 EAST 52ND STREET, NEW YORK, NY, 10022-5389
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4533310
Loan Approval Amount (current) 4533310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 105536
Servicing Lender Name Susser Bank
Servicing Lender Address 100 Crescent Ct, Ste. 575, DALLAS, TX, 75201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-5389
Project Congressional District NY-12
Number of Employees 279
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 105536
Originating Lender Name Susser Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4600502.35
Forgiveness Paid Date 2021-10-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State