Search icon

OMNICOMPONENTS CORP.

Company Details

Name: OMNICOMPONENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309680
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 1 NORTH BLVD, E ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLLEEN RANIERI Chief Executive Officer 1 NORTH BLVD, E ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 NORTH BLVD, E ROCKAWAY, NY, United States, 11518

Agent

Name Role Address
STEVEN RANIERI Agent 176 SWEEZY AVE., FREEPORT, NY, 11520

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.

Unique Entity ID:
DRNLSKJ3LU48
CAGE Code:
8EH18
UEI Expiration Date:
2026-03-19

Business Information

Activation Date:
2025-03-21
Initial Registration Date:
2019-09-09

History

Start date End date Type Value
2010-01-14 2014-02-21 Address 1 NORTH BOULEVARD, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2008-01-15 2010-01-14 Address 1 NORTH BOULEVARD, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2008-01-15 2014-02-21 Address 1 NORTH BOULEVARD, E ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2008-01-15 2014-02-21 Address 1 NORTH BOULEVARD, E ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2006-01-23 2008-01-15 Address 176 SWEEZY AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002528 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120130003230 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002774 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080115002311 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060123001070 2006-01-23 CERTIFICATE OF INCORPORATION 2006-01-23

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
11667.00
Total Face Value Of Loan:
11667.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11667
Current Approval Amount:
11667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11749.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State