Search icon

OMNI CHILDHOOD CENTER, INC.

Company Details

Name: OMNI CHILDHOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2000 (25 years ago)
Entity Number: 2560803
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Address: 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

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
OMNI CHILDHOOD CENTER, INC. 401(K) RETIREMENT PLAN 2023 113578353 2024-10-11 OMNI CHILDHOOD CENTER, INC. 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
OMNI CHILDHOOD CENTER, INC. PROFIT SHARING PLAN 2023 113578353 2024-09-12 OMNI CHILDHOOD CENTER, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
OMNI CHILDHOOD CENTER, INC. 401(K) RETIREMENT PLAN 2022 113578353 2023-10-12 OMNI CHILDHOOD CENTER, INC. 63
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
OMNI CHILDHOOD CENTER, INC. PROFIT SHARING PLAN 2022 113578353 2023-09-13 OMNI CHILDHOOD CENTER, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
OMNI CHILDHOOD CENTER, INC. 401(K) RETIREMENT PLAN 2021 113578353 2022-10-12 OMNI CHILDHOOD CENTER, INC. 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
OMNI CHILDHOOD CENTER, INC. PROFIT SHARING PLAN 2021 113578353 2022-07-11 OMNI CHILDHOOD CENTER, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
OMNI CHILDHOOD CENTER, INC. PROFIT SHARING PLAN 2020 113578353 2021-05-25 OMNI CHILDHOOD CENTER, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
OMNI CHILDHOOD CENTER, INC. 401(K) RETIREMENT PLAN 2020 113578353 2021-10-12 OMNI CHILDHOOD CENTER, INC. 70
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
OMNI CHILDHOOD CENTER, INC. PROFIT SHARING PLAN 2019 113578353 2020-08-07 OMNI CHILDHOOD CENTER, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
OMNI CHILDHOOD CENTER, INC. 401(K) RETIREMENT PLAN 2019 113578353 2020-10-09 OMNI CHILDHOOD CENTER, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 7189981415
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Chief Executive Officer

Name Role Address
FEIGI HALBERSTAM Chief Executive Officer 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
OMNI CHILDHOOD CENTER, INC. DOS Process Agent 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-10-08 Address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-10-04 2023-10-04 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-10-08 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-10-04 Address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2014-11-04 2023-10-04 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2004-12-09 2014-11-04 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-10-06 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-06 2020-10-01 Address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008000441 2024-10-08 BIENNIAL STATEMENT 2024-10-08
231004001141 2023-10-04 BIENNIAL STATEMENT 2022-10-01
201001060160 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006550 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141104006193 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121119000766 2012-11-19 ANNULMENT OF DISSOLUTION 2012-11-19
DP-2103733 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101008002294 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080922002663 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061101002350 2006-11-01 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4989678710 2021-04-02 0202 PPS 1651 Coney Island Ave Ste 1, Brooklyn, NY, 11230-5856
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600000
Loan Approval Amount (current) 1600000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5856
Project Congressional District NY-09
Number of Employees 204
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1621216.44
Forgiveness Paid Date 2022-08-04
2636387302 2020-04-29 0202 PPP 1651 Coney Island Ave, BROOKLYN, NY, 11230
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2295091
Loan Approval Amount (current) 2295091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 296
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2325713.17
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State