Search icon

OMNESYS TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OMNESYS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1997 (28 years ago)
Entity Number: 2144823
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 60 EAST 8 STREET, ATTN: JONATHAN WALDEN, ORANGEBURG, NY, United States, 10962
Principal Address: 1 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 8 STREET, ATTN: JONATHAN WALDEN, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
JONATHAN WALDEN Chief Executive Officer 1 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962

Links between entities

Type:
Headquarter of
Company Number:
20241627564
State:
COLORADO
Type:
Headquarter of
Company Number:
F24000003072
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133948891
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 9000000, Par value: 0.01
2024-06-05 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2019-08-13 2024-06-05 Address ATTN: JONATHAN WALDEN, 1 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2004-07-29 2004-07-29 Shares Share type: PAR VALUE, Number of shares: 9000000, Par value: 0.01
2004-07-29 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240605004258 2024-06-05 BIENNIAL STATEMENT 2024-06-05
190813000526 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
040729000653 2004-07-29 CERTIFICATE OF AMENDMENT 2004-07-29
970519000757 1997-05-19 CERTIFICATE OF INCORPORATION 1997-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
259719.00
Total Face Value Of Loan:
259719.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259719
Current Approval Amount:
259719
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
263119.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State