Search icon

OMG 7TH AVE., INC.

Company Details

Name: OMG 7TH AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157700
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE 19TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 408 BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-274-9585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID C BERG, ESQ DOS Process Agent 425 MADISON AVENUE 19TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ABRAHAM GOLDBERG Chief Executive Officer 408 BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2091812-DCA Inactive Business 2019-10-29 2019-12-31
2085747-DCA Inactive Business 2019-05-09 2019-06-07
2022220-DCA Inactive Business 2015-05-05 2015-05-31

History

Start date End date Type Value
2009-01-22 2015-02-17 Address C/O OMG INC., 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-04-12 2015-02-17 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-04-12 2015-02-17 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-01-31 2009-01-22 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150217002007 2015-02-17 BIENNIAL STATEMENT 2015-01-01
090122003383 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070412002584 2007-04-12 BIENNIAL STATEMENT 2007-01-01
050131000851 2005-01-31 CERTIFICATE OF INCORPORATION 2005-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-06 No data 408 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 406 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 408 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 408 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 408 BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-24 No data 542 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-31 No data 408 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 542 BROADWAY, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 408 BROADWAY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 217 7TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120945 OL VIO INVOICED 2019-11-29 500 OL - Other Violation
3119797 RENEWAL INVOICED 2019-11-26 50 Special Sale License Renewal Fee
3108068 LICENSE INVOICED 2019-10-29 50 Special Sales License Fee
3088070 OL VIO CREDITED 2019-09-23 500 OL - Other Violation
3083644 OL VIO INVOICED 2019-09-11 625 OL - Other Violation
3068331 OL VIO CREDITED 2019-08-01 750 OL - Other Violation
3033680 LICENSE INVOICED 2019-05-09 50 Special Sales License Fee
2663775 OL VIO INVOICED 2017-09-08 250 OL - Other Violation
2639855 OL VIO CREDITED 2017-07-11 250 OL - Other Violation
2633799 OL VIO CREDITED 2017-07-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-11 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2019-07-24 Hearing Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-07-24 Hearing Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2017-06-22 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2016-08-22 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4767707410 2020-05-11 0202 PPP 401 Broadway, New York, NY, 10013
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341130
Loan Approval Amount (current) 341130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-0001
Project Congressional District NY-10
Number of Employees 38
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6458778705 2021-04-04 0202 PPS 401 Broadway, New York, NY, 10013-3005
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341130
Loan Approval Amount (current) 341130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-3005
Project Congressional District NY-10
Number of Employees 38
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 11 Mar 2025

Sources: New York Secretary of State