Search icon

OMA*AMO ARCHITECTURE P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OMA*AMO ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2007 (18 years ago)
Entity Number: 3486029
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 VARICK STREET SUITE 1328, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
REMMENT L KOOLHAAS Chief Executive Officer 180 VARICK STREET SUITE 1328, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
OMA*AMO ARCHITECTURE P.C. DOS Process Agent 180 VARICK STREET SUITE 1328, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
undefined604835068
State:
WASHINGTON
Type:
Headquarter of
Company Number:
20231943202
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_71766969
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
Y3PDX4ZWWH44
CAGE Code:
7CPD2
UEI Expiration Date:
2026-03-05

Business Information

Doing Business As:
OMA NY
Activation Date:
2025-03-06
Initial Registration Date:
2015-04-03

Commercial and government entity program

CAGE number:
7CPD2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-05

Contact Information

POC:
JASON K.. LONG

Form 5500 Series

Employer Identification Number (EIN):
208658063
Plan Year:
2024
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-07-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2025-03-05 2025-03-05 Address 180 VARICK STREET SUITE 1328, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 180 VARICK STREET, SUITE 1328, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-08-14 2024-05-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250305002262 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230331000533 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210311060119 2021-03-11 BIENNIAL STATEMENT 2021-03-01
200528060120 2020-05-28 BIENNIAL STATEMENT 2019-03-01
190321000516 2019-03-21 CERTIFICATE OF AMENDMENT 2019-03-21

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
1104300.00
Total Face Value Of Loan:
1104300.00
Date:
2020-04-15
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:
1118600.00
Total Face Value Of Loan:
1118600.00

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$1,118,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,118,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,130,749.24
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,118,600
Jobs Reported:
62
Initial Approval Amount:
$1,104,300
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,104,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,111,048.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,104,299

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State