Search icon

OMEGA LANDSCAPING, INC.

Company Details

Name: OMEGA LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186608
ZIP code: 10522
County: Westchester
Place of Formation: New York
Principal Address: 1 STANLEY AVE, DOBBS FERRY, NY, United States, 10522
Address: 45 MAPLE ST, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAPLE ST, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
WILLIAM MARTINEZ Chief Executive Officer 24 STRAWBERRY HILL N RD, WEST NYACK, NY, United States, 10994

Permits

Number Date End date Type Address
16608 2016-04-04 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 24 STRAWBERRY HILL N RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 45 MAPLE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2009-05-05 2024-04-23 Address 45 MAPLE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2009-05-05 2024-04-23 Address 45 MAPLE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2005-04-05 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423001325 2024-04-23 BIENNIAL STATEMENT 2024-04-23
090505002904 2009-05-05 BIENNIAL STATEMENT 2009-04-01
050405000115 2005-04-05 CERTIFICATE OF INCORPORATION 2005-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
13170.38
Total Face Value Of Loan:
13170.38
Date:
2020-04-30
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:
9135.00
Total Face Value Of Loan:
9135.00
Date:
2015-04-15
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9135
Current Approval Amount:
9135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9202.57
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13170.38
Current Approval Amount:
13170.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13275.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-09-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State