Search icon

OMEGA HEATER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMEGA HEATER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1970 (55 years ago)
Entity Number: 231953
ZIP code: 11779
County: Queens
Place of Formation: New York
Address: 2059 NINTH AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 2059 9TH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G GAUDIO Chief Executive Officer 2059 9TH AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2059 NINTH AVENUE, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
1UH71
UEI Expiration Date:
2019-03-09

Business Information

Activation Date:
2018-03-09
Initial Registration Date:
2001-07-05

Commercial and government entity program

CAGE number:
1UH71
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2023-03-09

Contact Information

POC:
GINA FREY
Corporate URL:
http://www.omegaheater.com

Form 5500 Series

Employer Identification Number (EIN):
112216629
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-14 2012-07-06 Address 2059 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1970-05-07 1993-04-14 Address 249-65 BEECHKNOLL AVE., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507006592 2018-05-07 BIENNIAL STATEMENT 2018-05-01
140506006429 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120706002119 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100618002914 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080603003113 2008-06-03 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
295607.00
Total Face Value Of Loan:
295607.00
Date:
2020-04-08
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:
277200.00
Total Face Value Of Loan:
277200.00

Trademarks Section

Serial Number:
73185724
Mark:
INSULATION PLUS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-09-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INSULATION PLUS

Goods And Services

For:
Band Type Electrical Heaters
First Use:
1977-06-28
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-23
Type:
FollowUp
Address:
2059 NINTH AVE., RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-11-28
Type:
Planned
Address:
2059 NINTH AVE., RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-04
Type:
Planned
Address:
65 B SARATOGA BLVD, ISLAND PARK, NY, 11558
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-20
Type:
Planned
Address:
658 SARATOGA BLVD, Island Park, NY, 11558
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-12-14
Type:
Planned
Address:
65 B SAKATOGA BLVD, Island Park, NY, 11558
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$277,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$278,978.7
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $221,800
Rent: $55,400
Jobs Reported:
41
Initial Approval Amount:
$295,607
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$298,052.84
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $295,604
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2016-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOSQUET
Party Role:
Plaintiff
Party Name:
OMEGA HEATER COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State