Search icon

OM ELECTRONICS INC.

Company Details

Name: OM ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2004 (21 years ago)
Entity Number: 3072109
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 183-02 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-297-0001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIT KUMAR BHATIA Chief Executive Officer 183-02 HILLSIDE AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183-02 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1346047-DCA Active Business 2010-03-01 2024-06-30
1173598-DCA Active Business 2004-07-13 2024-12-31

History

Start date End date Type Value
2004-12-20 2006-05-31 Address 183-02 HILL SIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2004-06-29 2004-12-20 Address 116-15 95TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100512002706 2010-05-12 BIENNIAL STATEMENT 2010-06-01
080618002671 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060531002028 2006-05-31 BIENNIAL STATEMENT 2006-06-01
041220000090 2004-12-20 CERTIFICATE OF CHANGE 2004-12-20
040629000319 2004-06-29 CERTIFICATE OF INCORPORATION 2004-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578610 RENEWAL INVOICED 2023-01-07 340 Electronics Store Renewal
3456972 RENEWAL INVOICED 2022-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3275014 RENEWAL INVOICED 2020-12-26 340 Electronics Store Renewal
3201134 RENEWAL INVOICED 2020-08-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2955208 RENEWAL INVOICED 2018-12-31 340 Electronics Store Renewal
2796365 RENEWAL INVOICED 2018-06-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2513920 RENEWAL INVOICED 2016-12-15 340 Electronics Store Renewal
2351499 RENEWAL INVOICED 2016-05-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1922522 RENEWAL INVOICED 2014-12-23 340 Electronics Store Renewal
1711673 RENEWAL INVOICED 2014-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
8951.00
Total Face Value Of Loan:
8951.00
Date:
2020-07-23
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-29
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8951
Current Approval Amount:
8951
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9011.92
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9062.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State