Search icon

OMEGA EXPRESS LTD

Company claim

Is this your business?

Get access!

Company Details

Name: OMEGA EXPRESS LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168277
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 400 HAMILTON AVE, BROOKLYN, NY, United States, 11231
Address: 1245 AVE. X, APT 3-C, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY KAGANOVSKY Chief Executive Officer 400 HAMILTON AVE, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1245 AVE. X, APT 3-C, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
113390458
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-24 2001-09-18 Address 1245 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-08-24 2001-09-18 Address 2051 73RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1997-08-04 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-04 1997-08-12 Address 1245 AVENUE L STE #3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010918002692 2001-09-18 BIENNIAL STATEMENT 2001-08-01
990824002680 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970812000090 1997-08-12 CERTIFICATE OF CHANGE 1997-08-12
970804000303 1997-08-04 CERTIFICATE OF INCORPORATION 1997-08-04

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
274082.00
Total Face Value Of Loan:
274082.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
220
Initial Approval Amount:
$274,082
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$274,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$261,134.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,000
Utilities: $4,082
Rent: $70,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State