Search icon

OMNITRANS CORPORATION, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OMNITRANS CORPORATION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1972 (53 years ago)
Entity Number: 327480
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 29 WEST 30TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ETIENNE SEILER Chief Executive Officer 29 WEST 30TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
OMNITRANS CORPORATION, LTD. DOS Process Agent 29 WEST 30TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
CORP_51978919
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132721815
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 29 WEST 30TH ST, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-12-09 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-29 2024-04-01 Address 29 WEST 30TH ST, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-04-29 Address 29 WEST 30TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-01 Address 29 WEST 30TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039134 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230109003335 2023-01-09 BIENNIAL STATEMENT 2022-04-01
200429060361 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180402006518 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170508006246 2017-05-08 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
235160.00
Total Face Value Of Loan:
235160.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State