Search icon

OMEGA WORLDWIDE, INC.

Company Details

Name: OMEGA WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253634
ZIP code: 12508
County: Richmond
Place of Formation: New York
Address: 7 ANGELA COURT, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMEGA WORLDWIDE, INC. DOS Process Agent 7 ANGELA COURT, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
FELIX MINEVICH Chief Executive Officer 7 ANGELA COURT, BEACON, NY, United States, 12508

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
60XM1
UEI Expiration Date:
2020-09-01

Business Information

Activation Date:
2019-09-02
Initial Registration Date:
2010-06-01

History

Start date End date Type Value
2010-03-08 2017-10-04 Address 8 OAK ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2010-03-08 2017-10-04 Address 8 OAK ST, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2010-03-08 2017-10-04 Address 8 OAK ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2005-09-08 2010-03-08 Address 104 DOGWOOD LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062909 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171004007203 2017-10-04 BIENNIAL STATEMENT 2017-09-01
150901007386 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150520006144 2015-05-20 BIENNIAL STATEMENT 2013-09-01
100308002845 2010-03-08 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State