Search icon

OPERATIONS MANAGEMENT GROUP, LLC

Company Details

Name: OPERATIONS MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 1998 (27 years ago)
Entity Number: 2304749
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 251 W 19TH ST, 11TH FL, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE OM GROUP 401K PLAN 2023 205678743 2024-07-30 OPERATIONS MANAGEMENT GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 561900
Sponsor’s telephone number 8668982892
Plan sponsor’s address 1 HEWITT SQUARE #250, E. NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ROBERT FLORES
THE OM GROUP 401K PLAN 2022 205678743 2023-08-16 OPERATIONS MANAGEMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 561900
Sponsor’s telephone number 8668982892
Plan sponsor’s address 1 HEWITT SQUARE #250, E. NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing ROBERT FLORES
THE OM GROUP 401K PLAN 2021 205678743 2022-08-30 OPERATIONS MANAGEMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 561900
Sponsor’s telephone number 8668982892
Plan sponsor’s address 1 HEWITT SQUARE #250, E. NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing ROBERT FLORES
THE OM GROUP 401K PLAN 2020 205678743 2021-07-30 OPERATIONS MANAGEMENT GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 561900
Sponsor’s telephone number 8668982892
Plan sponsor’s address 1 HEWITT SQUARE #250, E. NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing ROBERT FLORES
THE OM GROUP 401K PLAN 2019 205678743 2020-10-13 OPERATIONS MANAGEMENT GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 561900
Sponsor’s telephone number 8668982892
Plan sponsor’s address 1 HEWITT SQUARE #250, E. NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing KEVIN OLIVER
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing ROBERT FLORES
THE OM GROUP 401K PLAN 2018 205678743 2019-04-23 OPERATIONS MANAGEMENT GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 561900
Sponsor’s telephone number 8668982892
Plan sponsor’s address 1 HEWITT SQUARE #250, E. NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing KEVIN OLIVER
Role Employer/plan sponsor
Date 2019-04-23
Name of individual signing ROBERT FLORES
THE OM GROUP 401K PLAN 2017 205678743 2018-06-14 OPERATIONS MANAGEMENT GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 561900
Sponsor’s telephone number 8668982892
Plan sponsor’s address 1 HEWITT SQUARE #250, E. NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing KEVIN OLIVER
Role Employer/plan sponsor
Date 2018-06-14
Name of individual signing ROBERT FLORES
THE OM GROUP 401K PLAN 2016 205678743 2017-07-31 OPERATIONS MANAGEMENT GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 561900
Sponsor’s telephone number 8668982892
Plan sponsor’s address 1 HEWITT SQUARE #250, E. NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing KEVIN OLIVER
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing ROBERT FLORES

Agent

Name Role Address
NIELS SORENSEN, OPERATIONS MANAGEMENT GROUP, LLC Agent 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 251 W 19TH ST, 11TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-10-18 2002-10-28 Address 251 WEST 19TH STREET, PH, NEW YORK CITY, NY, 10011, USA (Type of address: Service of Process)
1998-10-07 2000-10-18 Address 27TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021028002340 2002-10-28 BIENNIAL STATEMENT 2002-10-01
001018002103 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981007000605 1998-10-07 ARTICLES OF ORGANIZATION 1998-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4673608606 2021-03-18 0235 PPP 1 Hewitt Sq PMB 250, East Northport, NY, 11731-2519
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67570
Loan Approval Amount (current) 67570
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 East Northport, SUFFOLK, NY, 11731-2519
Project Congressional District NY-01
Number of Employees 5
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68028.01
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2376668 Interstate 2024-08-06 3000 2023 1 2 Private(Property)
Legal Name OPERATIONS MANAGEMENT GROUP
DBA Name THE OM GROUP
Physical Address 165 EAST 2ND ST, HUNTINGTON STATION, NY, 11746, US
Mailing Address 81 LODGE AVE, HUNTINGTON STATION, NY, 11746, US
Phone (631) 790-9118
Fax (866) 622-0136
E-mail ROB@THEOMGRP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3553005582
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 2901724
License state of the main unit IN
Vehicle Identification Number of the main unit 1HTEUMML7KH800677
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-09
Code of the violation 3958ANONELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation No record of duty status when one is required (ELD Not Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-02-09
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State