Search icon

OMNIMARKETS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OMNIMARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061295
ZIP code: 10038
County: New York
Place of Formation: New York
Address: PIERRRE LEIGNADIER, 160 BROADWAY, SUITE 700, NEW YORK, NY, United States, 10038

Agent

Name Role Address
PIERRE LEIGNADIER Agent 160 BROADWAY, SUITE 700, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PIERRRE LEIGNADIER, 160 BROADWAY, SUITE 700, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
2880316
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2012-06-29 2014-04-17 Address 125 MAIDEN LANE, SUITE 203, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-12-29 2014-04-17 Address 357 ALTESSA BLVD., MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2008-06-05 2012-06-29 Address 357 ALTESSA BLVD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-05-23 2008-06-05 Address OUTSIDE COUNSEL SOLUTIONS, 60 E 42ND ST / SUITE 1812, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-06-03 2008-12-29 Address 234 E. 14TH STREET, APT. 1D, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140417000300 2014-04-17 CERTIFICATE OF CHANGE 2014-04-17
120629006199 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100622002740 2010-06-22 BIENNIAL STATEMENT 2010-06-01
081229000542 2008-12-29 CERTIFICATE OF CHANGE 2008-12-29
080605002708 2008-06-05 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
168120.00
Total Face Value Of Loan:
168120.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$168,120
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,280.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $157,990
Utilities: $500
Rent: $1,000
Healthcare: $8630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State