Search icon

OMNI MORTGAGE CORP.

Company Details

Name: OMNI MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041528
ZIP code: 11419
County: New York
Place of Formation: New York
Address: 118-18 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-18 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
DHERMINDER S BHASIN Chief Executive Officer 118-18 101 AVENUE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 118-18 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2008-06-10 2024-08-20 Address 118-18 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2008-06-10 2024-08-20 Address 118-18 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2006-05-26 2008-06-10 Address THE CORPORATION, 118-05 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2006-05-26 2008-06-10 Address THE CORPORATION, 118-05 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820001090 2024-08-20 BIENNIAL STATEMENT 2024-08-20
200601061038 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006585 2018-06-01 BIENNIAL STATEMENT 2018-06-01
141118000085 2014-11-18 CERTIFICATE OF AMENDMENT 2014-11-18
140627006294 2014-06-27 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-25
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:
114007.53
Total Face Value Of Loan:
114007.53
Date:
2020-04-13
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:
93300.00
Total Face Value Of Loan:
93300.00

CFPB Complaint

Date:
2016-11-16
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Trademarks Section

Serial Number:
77386704
Mark:
OMNI MORTGAGE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2008-02-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
OMNI MORTGAGE

Goods And Services

For:
Housing services, namely, real property acquisition and consumer financing to facilitate home ownership
First Use:
2007-05-08
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93300
Current Approval Amount:
93300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94471.43
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114007.53
Current Approval Amount:
114007.53
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114732.18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State