Search icon

OMBLIGO, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
OMBLIGO, INC. DOS Process Agent 140 58th St UNIT 4G, Bldg B, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HARRIS EDELMAN Chief Executive Officer 140 58TH ST UNIT 4G, BLDG B, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314817875 0215000 2010-08-26 52 SOUTH 11TH STREET, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-08-26
Case Closed 2010-09-07

Related Activity

Type Complaint
Activity Nr 207957051
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208667.67
Loan Approval Amount (current) 268635.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2606
Project Congressional District NY-10
Number of Employees 21
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245919.03
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

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)
Legal Name OMBLIGO INC
DBA Name -
Physical Address 140 58TH ST BLDG B UNIT 4G, BROOKLYN, NY, 11220, US
Mailing Address 140 58TH ST BLDG B UNIT 4G, BROOKLYN, NY, 11220, US
Phone (718) 384-0796
Fax -
E-mail MIKE.EPP@OMBLIGO.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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State