Search icon

OMG 196 BROADWAY, INC.

Company Details

Name: OMG 196 BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885512
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 408 BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-619-0323

Phone +1 212-619-3183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O OMG INC DOS Process Agent 408 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RAMI MOR Chief Executive Officer 408 BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1251493-DCA Inactive Business 2007-03-30 2004-02-29
1222230-DCA Inactive Business 2006-05-01 2006-05-30

History

Start date End date Type Value
2007-04-25 2011-04-27 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-04-25 2011-04-27 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-03-21 2011-04-27 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427002380 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090310002723 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070425002859 2007-04-25 BIENNIAL STATEMENT 2007-03-01
030321000852 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2381748 CL VIO CREDITED 2016-07-08 175 CL - Consumer Law Violation
820207 LICENSE INVOICED 2007-04-05 50 Special Sales License Fee
751737 RENEWAL INVOICED 2006-04-28 50 Special Sale License Renewal Fee
751736 LICENSE INVOICED 2006-03-29 50 Special Sales License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-23 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

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:
42780.00
Total Face Value Of Loan:
42780.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-08
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:
42780.00
Total Face Value Of Loan:
42780.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
42780
Current Approval Amount:
42780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
42780
Current Approval Amount:
42780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 30 Mar 2025

Sources: New York Secretary of State