Search icon

O.M.S. ENTERPRISES, INC.

Company Details

Name: O.M.S. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1987070
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 287 FREEDOM RD, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J SMITH Chief Executive Officer 287 FREEDOM RD, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 FREEDOM RD, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2000-03-09 2004-01-08 Address 287 FREEDOM RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
1998-01-29 2000-03-09 Address 13 HILLIS TERRACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1998-01-29 2000-03-09 Address 13 HILLIS TERRACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1996-01-03 2000-03-09 Address 13 HILLIS TERRACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002366 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120127003043 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100125002361 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080111002622 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060207002746 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040108002139 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011218002520 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000309002456 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980129002536 1998-01-29 BIENNIAL STATEMENT 1998-01-01
960103000571 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046927205 2020-04-16 0202 PPP 287 FREEDOM RD, PLEASANT VALLEY, NY, 12569-5433
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANT VALLEY, DUTCHESS, NY, 12569-5433
Project Congressional District NY-18
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45512.7
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State