Name: | OMBLIGO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1999 (26 years ago) |
Entity Number: | 2417571 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 58th St UNIT 4G, Bldg B, BROOKLYN, NY, United States, 11220 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
738E4 | Active | Non-Manufacturer | 2014-04-02 | 2024-03-06 | 2029-02-15 | 2025-02-12 | |||||||||||||
|
POC | HANI KEIROUZ |
Phone | +1 718-384-0792 |
Address | 140 58TH ST, BROOKLYN, NY, 11220 2526, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
OMBLIGO, INC. | DOS Process Agent | 140 58th St UNIT 4G, Bldg B, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
HARRIS EDELMAN | Chief Executive Officer | 140 58TH ST UNIT 4G, BLDG B, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 140 58TH ST UNIT 4G, BLDG B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 52 SOUTH 11TH ST., 1ST. FL., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 4014 1ST AVE UNIT 16, 5TH FLOOR SW, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2005-03-25 | 2023-09-01 | Address | 52 SOUTH 11TH ST., 1ST. FL., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-03-25 | 2023-09-01 | Address | 52 SOUTH 11TH ST., 1ST. FL., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2001-09-27 | 2005-03-25 | Address | 542 EAST 79TH ST, #5C, NEW YORK, NY, 10021, 1570, USA (Type of address: Principal Executive Office) |
2001-09-27 | 2005-03-25 | Address | 542 EAST 79TH ST, #5C, NEW YORK, NY, 10021, 1570, USA (Type of address: Chief Executive Officer) |
2001-09-27 | 2005-03-25 | Address | 542 EAST 79TH ST, APT 5C, NEW YORK, NY, 10021, 1570, USA (Type of address: Service of Process) |
1999-09-10 | 2001-09-27 | Address | 542 EAST 79TH ST. / APT. #5C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000748 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220609002163 | 2022-06-09 | BIENNIAL STATEMENT | 2021-09-01 |
111006002132 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
090903002315 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070924002533 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051104002998 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
050325002193 | 2005-03-25 | BIENNIAL STATEMENT | 2003-09-01 |
010927002729 | 2001-09-27 | BIENNIAL STATEMENT | 2001-09-01 |
990910000374 | 1999-09-10 | APPLICATION OF AUTHORITY | 1999-09-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314817875 | 0215000 | 2010-08-26 | 52 SOUTH 11TH STREET, BROOKLYN, NY, 11211 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207957051 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1665517200 | 2020-04-15 | 0202 | PPP | 4014 1st avenue, Brooklyn, NY, 11232-2606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2502887 | Interstate | 2024-10-22 | 2000 | 2021 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State