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)
2006-05-26 2008-06-10 Address 118-05 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2000-07-19 2006-05-26 Address 95-04 118TH ST, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2000-07-19 2006-05-26 Address 1201 BROADWAY, #405, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-07-19 2006-05-26 Address 95-04 118TH ST, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1996-09-09 2014-11-18 Name OMNI MORTGAGE CORPORATION

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
120719002396 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100625002378 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080610003215 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060526002500 2006-05-26 BIENNIAL STATEMENT 2006-06-01
000719002382 2000-07-19 BIENNIAL STATEMENT 2000-06-01

CFPB Complaint

Complaint Id Date Received Issue Product
2209300 2016-11-16 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely No
Company OMNI MORTGAGE CORP.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-11-16
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-11-16
Complaint What Happened I was advised by XXXX XXXX at omni mortgage that he could doing my mortgage and after 6+months and tons of personal documents and all, there is no information or whereabouts where my documents are. There is a big concern on how they do business and XXXX XXXX uncle who owns Omni Mortgage XXXX has not reached out to me after numerous calls to him and their staff XXXX. I 'm filing a complaint with the attorney general as well.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742037109 2020-04-13 0202 PPP 118-18 101 AVE, SOUTH RICHMOND HILL, NY, 11419-0601
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93300
Loan Approval Amount (current) 93300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0601
Project Congressional District NY-05
Number of Employees 7
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94471.43
Forgiveness Paid Date 2021-07-19
7343209002 2021-05-25 0202 PPS 11818 101st Ave, South Richmond Hill, NY, 11419-1230
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114007.53
Loan Approval Amount (current) 114007.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1230
Project Congressional District NY-05
Number of Employees 7
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114732.18
Forgiveness Paid Date 2022-01-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State