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)
2008-02-13 2010-02-01 Address PO BOX 262, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2008-02-13 2010-02-01 Address PO BOX 262, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2006-01-09 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-01-09 2024-01-04 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-01-09 2008-02-13 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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
080213002169 2008-02-13 BIENNIAL STATEMENT 2008-01-01
060109000456 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309668502 2021-02-27 0235 PPS 25 Melville Park Rd Ste 222, Melville, NY, 11747-3175
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58965
Loan Approval Amount (current) 58965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3175
Project Congressional District NY-01
Number of Employees 10
NAICS code 493110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59472.23
Forgiveness Paid Date 2022-01-13
1307057705 2020-05-01 0235 PPP 25 MELVILLE PARK ROAD SUITE 222, MELVILLE, NY, 11747
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54147
Loan Approval Amount (current) 54147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 531130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54763.13
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State