Search icon

OMNICOR BIOMEDICAL SERVICES INC.

Company Details

Name: OMNICOR BIOMEDICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994407
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 2201 MILTON AVENUE, SOLVAY, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PCY9 Active Non-Manufacturer 2016-08-29 2024-03-10 2026-07-07 2022-10-04

Contact Information

POC JAMES BOGETT
Phone +1 315-320-4244
Address 2201 MILTON AVE, SYRACUSE, ONONDAGA, NY, 13209 2135, 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
OMNICOR BIOMEDICAL SERVICES INC. DOS Process Agent 2201 MILTON AVENUE, SOLVAY, NY, United States, 13209

Chief Executive Officer

Name Role Address
JIM BOGETT Chief Executive Officer 2201 MILTON AVENUE, SOLVAY, NY, United States, 13209

History

Start date End date Type Value
2006-02-06 2008-09-30 Address OMNICOR BIOMEDICAL SERVICES, 3426 WARNERS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2004-01-02 2008-09-30 Address 3426 WARNERS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220304000075 2022-03-04 BIENNIAL STATEMENT 2022-01-01
201209060641 2020-12-09 BIENNIAL STATEMENT 2020-01-01
140206002177 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120130002770 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100112002395 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080930002679 2008-09-30 BIENNIAL STATEMENT 2008-01-01
060206002860 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040102000291 2004-01-02 CERTIFICATE OF INCORPORATION 2004-01-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3242586004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient OMNICOR BIOMEDICAL SERVICES INC.
Recipient Name Raw OMNICOR BIOMEDICAL SERVICES IN
Recipient UEI NYXZUCMNNY45
Recipient DUNS 837772607
Recipient Address LOT 2 HAMBLETONIAN WAY, CAMILLUS, ONONDAGA, NEW YORK, 13031-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 146000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3434008307 2021-01-22 0248 PPS 2556 Hambletonian Way, Camillus, NY, 13031-8640
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72880
Loan Approval Amount (current) 72372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-8640
Project Congressional District NY-22
Number of Employees 8
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72863.73
Forgiveness Paid Date 2021-10-25
8191377107 2020-04-15 0248 PPP 2556 Hambletonian way, camillus, NY, 13031
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87401
Loan Approval Amount (current) 87401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address camillus, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88006.82
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State