Search icon

OMNICAP, LLC

Company Details

Name: OMNICAP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2005 (20 years ago)
Entity Number: 3190189
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 42 broadway suite 12-129, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
the llc DOS Process Agent 42 broadway suite 12-129, NEW YORK, NY, United States, 10004

Agent

Name Role Address
robert snider Agent 42 broadway suite 12-129, NEW YORK, NY, 10004

History

Start date End date Type Value
2023-12-18 2025-04-01 Address 42 broadway suite 12-129, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-12-18 2025-04-01 Address 42 broadway suite 12-129, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2023-07-17 2023-12-18 Address 36 Bank Street, NEW YORK, NY, 10014, 5207, USA (Type of address: Service of Process)
2023-07-17 2023-12-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-06 2023-07-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-06 2023-07-17 Address 122 E 42ND ST., 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-04-05 2023-02-06 Address 1325 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-04-02 2017-04-05 Address 1325 AVENUE OF THE AMERICAS, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-03-23 2015-04-02 Address 415 MADISON AVENUE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-04-20 2009-03-23 Address 415 MADISON AVENUE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043304 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231218003898 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
230717002508 2023-07-17 BIENNIAL STATEMENT 2023-04-01
230206000281 2023-02-03 CERTIFICATE OF CHANGE BY ENTITY 2023-02-03
210405061614 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190502061092 2019-05-02 BIENNIAL STATEMENT 2019-04-01
170405007038 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006442 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405006773 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110419003088 2011-04-19 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3469808409 2021-02-05 0202 PPP 1325 Avenue of the Americas, New York, NY, 10019-6026
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10019-6026
Project Congressional District NY-12
Number of Employees 1
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20882.92
Forgiveness Paid Date 2021-06-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State