Search icon

OMA*AMO ARCHITECTURE P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of OMA*AMO ARCHITECTURE P.C., COLORADO 20231943202 COLORADO
Headquarter of OMA*AMO ARCHITECTURE P.C., ILLINOIS CORP_71766969 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y3PDX4ZWWH44 2025-03-07 180 VARICK ST SUITE 1328, NEW YORK, NY, 10014, 5450, USA 180 VARICK STREET SUITE 1328, NEW YORK, NY, 10014, 5450, USA

Business Information

Doing Business As OMA NY
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2015-04-03
Entity Start Date 2007-03-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541320, 541410, 541490
Product and Service Codes C200, C211, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON K. LONG
Role DIRECTOR
Address 180 VARICK ST SUITE 1328, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name JASON K. LONG
Role DIRECTOR
Address 180 VARICK ST SUITE 1328, NEW YORK, NY, 10014, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CPD2 Active Non-Manufacturer 2015-04-17 2024-03-25 2029-03-25 2025-03-07

Contact Information

POC JASON K.. LONG
Phone +1 212-337-0770
Address 180 VARICK ST SUITE 1328, NEW YORK, NY, 10014 5450, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
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
2023-08-09 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-31 2023-03-31 Address 180 VARICK STREET, SUITE 1328, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-08-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-31 2025-03-05 Address 180 VARICK STREET, SUITE 1328, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-05 Address 180 VARICK STREET, 180 VARICK ST, SUITE 1328, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2021-03-11 2023-03-31 Address ATTN: MARCO OOIJENDIJK, 180 VARICK ST, SUITE 1328, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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
180226006148 2018-02-26 BIENNIAL STATEMENT 2017-03-01
140613000495 2014-06-13 CERTIFICATE OF AMENDMENT 2014-06-13
130927000134 2013-09-27 CERTIFICATE OF AMENDMENT 2013-09-27
130311006440 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110223002668 2011-02-23 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1323837202 2020-04-15 0202 PPP 180 VARICK ST Suite 1328, NEW YORK, NY, 10014-5450
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1118600
Loan Approval Amount (current) 1118600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-5450
Project Congressional District NY-10
Number of Employees 68
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1130749.24
Forgiveness Paid Date 2021-05-21
6333178807 2021-04-19 0202 PPS 180 Varick St Rm 1328, New York, NY, 10014-5450
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1104300
Loan Approval Amount (current) 1104300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-5450
Project Congressional District NY-10
Number of Employees 62
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1111048.5
Forgiveness Paid Date 2021-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State