Search icon

OMEGA PRODUCE CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20177.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 445-3220
Add Date:
2003-06-27
Operation Classification:
Private(Property), DELIVERY OF PRODUCE
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State