Search icon

OMNIVOROUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNIVOROUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2006 (19 years ago)
Entity Number: 3441908
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 78 DEER PATH RD, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 917-972-7701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 DEER PATH RD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
GENNADY DOBROW Chief Executive Officer 78 DEER PATH RD, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
1253160-DCA Active Business 2007-04-25 2025-02-28

History

Start date End date Type Value
2023-07-26 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-04 2012-12-17 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-11-04 2012-12-17 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-11-27 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102063286 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006034 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006138 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110006513 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121217002413 2012-12-17 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541122 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541121 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275211 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275212 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2912033 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912034 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2497883 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2497882 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1881467 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
1881466 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

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:
11685.00
Total Face Value Of Loan:
11685.00
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:
11685.00
Total Face Value Of Loan:
11685.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11685
Current Approval Amount:
11685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11788.38
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11685
Current Approval Amount:
11685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10722.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State