Search icon

OMNI BUILD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNI BUILD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918228
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2201 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-265-9358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VYACHESLAV FAYBYSHEV Chief Executive Officer 2201 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2201 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1211427-DCA Active Business 2005-09-30 2025-02-28

Permits

Number Date End date Type Address
M022025181E34 2025-06-30 2025-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025161A28 2025-06-10 2025-09-29 TEMP. CONST. SIGNS/MARKINGS EAST 83 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025161A26 2025-06-10 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025161A27 2025-06-10 2025-09-29 CROSSING SIDEWALK EAST 83 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022025154B87 2025-06-03 2025-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 PLACE, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 2201 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 2081 WEST 11TH ST 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602004311 2025-06-02 BIENNIAL STATEMENT 2025-06-02
241101040081 2024-11-01 BIENNIAL STATEMENT 2024-11-01
210601061166 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061627 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006531 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535895 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3535896 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3254215 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254217 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2886758 TRUSTFUNDHIC INVOICED 2018-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2886759 RENEWAL INVOICED 2018-09-18 100 Home Improvement Contractor License Renewal Fee
2474218 TRUSTFUNDHIC INVOICED 2016-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474219 RENEWAL INVOICED 2016-10-20 100 Home Improvement Contractor License Renewal Fee
2029703 LICENSEDOC0 INVOICED 2015-03-27 0 License Document Replacement, Lost in Mail
1986404 LICENSEDOC0 INVOICED 2015-02-17 0 License Document Replacement, Lost in Mail

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
96190.00
Total Face Value Of Loan:
96190.00
Date:
2020-06-24
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:
150000.00
Date:
2020-04-15
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:
86033.00
Total Face Value Of Loan:
86033.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-06
Type:
Prog Related
Address:
1266 PARK PLACE, BROOKLYN, NY, 11213
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-06-06
Type:
Planned
Address:
1266 PARK PLACE, BROOKLYN, NY, 11213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-09
Type:
Planned
Address:
6 WATER ST, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-18
Type:
Referral
Address:
2546 E. 17TH ST, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-27
Type:
Planned
Address:
344 21ST ST, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$96,190
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$96,788.52
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $96,186
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$86,033
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,033
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$86,785.79
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $86,033

Court Cases

Court Case Summary

Filing Date:
2015-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
NORTHFIELD INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
OMNI BUILD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
NORTHFIELD INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
OMNI BUILD INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
NORTHFIELD INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
OMNI BUILD INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State