Search icon

OM FACTORY, LLC

Company Details

Name: OM FACTORY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2005 (20 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 3264911
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 265 W 37TH ST, STE 600, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FARA MARZ DOS Process Agent 265 W 37TH ST, STE 600, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-10-23 2025-01-02 Address 265 W 37TH ST, STE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-10-05 2007-10-23 Address 265 WEST 37TH ST, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002630 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
091105002140 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071023002132 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051005000083 2005-10-05 ARTICLES OF ORGANIZATION 2005-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
108757.00
Total Face Value Of Loan:
108757.00
Date:
2020-08-10
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:
2020-04-16
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:
80820.00
Total Face Value Of Loan:
80820.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108757
Current Approval Amount:
108757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109790.19
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80820
Current Approval Amount:
80820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81587.79

Date of last update: 29 Mar 2025

Sources: New York Secretary of State