Search icon

OMEGA PRODUCE CORP.

Company Details

Name: OMEGA PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1995 (29 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 1984826
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 29-36 169TH ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LOLIS Chief Executive Officer PO BOX 560081, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
PETER LOLIS DOS Process Agent 29-36 169TH ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2002-01-18 2023-04-08 Address PO BOX 560081, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2002-01-18 2023-04-08 Address 29-36 169TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1998-03-31 2002-01-18 Address C/O PETER LOLIS, PAUL FALKIS, 146-04 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1998-03-31 2002-01-18 Address C/O PETER LOLIS, 146-04 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-03-31 2002-01-18 Address C/O PETER LOLIS, PAUL FALKIS, 146-04 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1995-12-27 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-27 1998-03-31 Address 21-67 32 STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230408000591 2022-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-29
131231002037 2013-12-31 BIENNIAL STATEMENT 2013-12-01
091209002602 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071211002667 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060119003481 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031202002415 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020118002203 2002-01-18 BIENNIAL STATEMENT 2001-12-01
000111002512 2000-01-11 BIENNIAL STATEMENT 1999-12-01
980331002304 1998-03-31 BIENNIAL STATEMENT 1997-12-01
951227000094 1995-12-27 CERTIFICATE OF INCORPORATION 1995-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9464037307 2020-05-02 0202 PPP 29-36 169th Street, Flushing NY, NY, 11358
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) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing NY, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20177.78
Forgiveness Paid Date 2021-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1145483 Intrastate Non-Hazmat 2003-06-27 3000 2002 1 1 Private(Property), DELIVERY OF PRODUCE
Legal Name OMEGA PRODUCE CORP
DBA Name -
Physical Address 29-36 169TH STREET, FLUSHING, NY, 11358, US
Mailing Address P O BOX 560081, COLLEGE POINT, NY, 11356, US
Phone (718) 445-3220
Fax (718) 445-3220
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State