Search icon

OMNI SECURITY ROCHESTER INC.

Headquarter

Company Details

Name: OMNI SECURITY ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2004 (21 years ago)
Entity Number: 3089687
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 1425 MT READ BLVD, STE 250, ROCHESTER, NY, United States, 14606
Address: 1425 MT. READ BVLD, SUITE 250, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH BIANCHI Chief Executive Officer 1425 MT READ BLVD, STE 250, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
OMNI SECURITY ROCHESTER INC. DOS Process Agent 1425 MT. READ BVLD, SUITE 250, ROCHESTER, NY, United States, 14606

Links between entities

Type:
Headquarter of
Company Number:
20161628944
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_66485269
State:
ILLINOIS

History

Start date End date Type Value
2024-09-10 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-12 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171215006020 2017-12-15 BIENNIAL STATEMENT 2016-08-01
121205002191 2012-12-05 BIENNIAL STATEMENT 2012-08-01
060828002545 2006-08-28 BIENNIAL STATEMENT 2006-08-01
040812000236 2004-08-12 CERTIFICATE OF INCORPORATION 2004-08-12

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
70610.00
Total Face Value Of Loan:
70610.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
1472800.00
Date:
2020-04-08
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:
77915.00
Total Face Value Of Loan:
77900.00
Date:
2010-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70610
Current Approval Amount:
70610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71410.25
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77915
Current Approval Amount:
77900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78856.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State