Search icon

OMNISTONE CORP.

Company Details

Name: OMNISTONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976486
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 91 HORTON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRO MANNARINO DOS Process Agent 91 HORTON AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
SANDRO MANNARINO Chief Executive Officer 91 HORTON AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2010-01-06 2013-11-18 Address 25 LIBRARY LANE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2010-01-06 2013-11-18 Address 25 LIBRARY LANE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
2010-01-06 2013-11-18 Address 25 LIBRARY LANE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2005-12-27 2010-01-06 Address 221 MOTT AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2005-12-27 2010-01-06 Address 221 MOTT AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2003-11-12 2010-01-06 Address 221 MOTT AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2003-11-12 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131118006323 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111215002402 2011-12-15 BIENNIAL STATEMENT 2011-11-01
110225000082 2011-02-25 CERTIFICATE OF AMENDMENT 2011-02-25
100106002485 2010-01-06 BIENNIAL STATEMENT 2009-11-01
051227002180 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031112000965 2003-11-12 CERTIFICATE OF INCORPORATION 2003-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8180007302 2020-05-01 0235 PPP 91 HORTON AVE, LYNBROOK, NY, 11563-2344
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57402
Loan Approval Amount (current) 57402
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 Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-2344
Project Congressional District NY-04
Number of Employees 7
NAICS code 561790
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 Unanswered
Veteran Unanswered
Forgiveness Amount 57201.77
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002153 Other Civil Rights 2020-05-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-12
Termination Date 2020-07-20
Section 1983
Sub Section CV
Status Terminated

Parties

Name OMNISTONE CORP.
Role Plaintiff
Name CUOMO,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State