Search icon

OPTIMUS CONSULTING CORP.

Company Details

Name: OPTIMUS CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112409
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 11756
Principal Address: 10 GLENBROOK RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 11756

Chief Executive Officer

Name Role Address
FAIQ NAWAZ Chief Executive Officer 10 GLENBROOK RD, HICKSVILLE, NY, United States, 11756

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 10 GLENBROOK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 10 GLENBROOK RD, HICKSVILLE, NY, 11756, USA (Type of address: Chief Executive Officer)
2018-06-20 2023-07-27 Address 10 GLENBROOK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-10-12 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-10-12 2023-07-27 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230727000909 2023-07-27 BIENNIAL STATEMENT 2022-10-01
180620002002 2018-06-20 BIENNIAL STATEMENT 2016-10-01
041012000768 2004-10-12 CERTIFICATE OF INCORPORATION 2004-10-12

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
150000.00
Date:
2020-06-09
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:
209165.00
Total Face Value Of Loan:
209165.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209165
Current Approval Amount:
209165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State