Search icon

OMNIMARKETS, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of OMNIMARKETS, LLC, CONNECTICUT 2880316 CONNECTICUT

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

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)
2004-06-03 2006-05-23 Address 234 E. 14TH STREET, APT. 1D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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
060523002255 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040603000167 2004-06-03 ARTICLES OF ORGANIZATION 2004-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075407703 2020-05-01 0202 PPP 85 BROAD ST FL 18, NEW YORK, NY, 10004
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168120
Loan Approval Amount (current) 168120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170280.16
Forgiveness Paid Date 2021-08-17

Date of last update: 22 Feb 2025

Sources: New York Secretary of State