Search icon

OMEGA EXPRESS LTD

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMEGA EXPRESS LTD 401(K) PENSION PLAN 2018 113390458 2019-04-29 OMEGA EXPRESS LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231
OMEGA EXPRESS LTD 401(K) PENSION PLAN 2017 113390458 2018-10-03 OMEGA EXPRESS LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231
OMEGA EXPRESS LTD 401(K) PENSION PLAN 2016 113390458 2017-10-10 OMEGA EXPRESS LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231
OMEGA EXPRESS LTD DEFINED BENEFIT PLAN 2016 113390458 2017-10-10 OMEGA EXPRESS LTD 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231
OMEGA EXPRESS LTD 401(K) PENSION PLAN 2015 113390458 2016-10-14 OMEGA EXPRESS LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231
OMEGA EXPRESS LTD DEFINED BENEFIT PLAN 2015 113390458 2016-10-14 OMEGA EXPRESS LTD 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231
OMEGA EXPRESS LTD 401(K) PENSION PLAN 2014 113390458 2015-10-15 OMEGA EXPRESS LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231
OMEGA EXPRESS LTD DEFINED BENEFIT PLAN 2014 113390458 2015-10-15 OMEGA EXPRESS LTD 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231
OMEGA EXPRESS LTD 401(K) PENSION PLAN 2013 113390458 2014-07-01 OMEGA EXPRESS LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231
OMEGA EXPRESS LTD DEFINED BENEFIT PLAN 2013 113390458 2014-07-01 OMEGA EXPRESS LTD 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 485510
Sponsor’s telephone number 7188588222
Plan sponsor’s address 424 HOYT STREET, BROOKLYN, NY, 11231

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587857702 2020-05-01 0202 PPP 424 HOYT ST, BROOKLYN, NY, 11231
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274082
Loan Approval Amount (current) 274082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 220
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261134.08
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State