Search icon

OMEGA STORAGE INC.

Company Details

Name: OMEGA STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3302896
ZIP code: 11802
County: Nassau
Place of Formation: New York
Principal Address: 185 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701
Address: P.O. Box 500, Hicksville, NY, United States, 11802

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VIMAL K GOYAL Chief Executive Officer PO BOX 262, HICKSVILLE, NY, United States, 11802

DOS Process Agent

Name Role Address
VIMAL K GOYAL DOS Process Agent P.O. Box 500, Hicksville, NY, United States, 11802

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-01-04 2024-01-04 Address PO BOX 262, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2010-02-01 2024-01-04 Address PO BOX 262, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2010-02-01 2024-01-04 Address PO BOX 262, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2010-02-01 2012-02-27 Address 185 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2008-02-13 2010-02-01 Address 491 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240104001375 2024-01-04 BIENNIAL STATEMENT 2024-01-04
160105006224 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140121006484 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120227002414 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100201002762 2010-02-01 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
58965.00
Total Face Value Of Loan:
58965.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
54147.00
Total Face Value Of Loan:
54147.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54147
Current Approval Amount:
54147
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54763.13
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58965
Current Approval Amount:
58965
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59472.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State