Search icon

OM SHRI CORP.

Company Details

Name: OM SHRI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510309
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 165 WEST MAIN STREET, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHARAT K PATEL Chief Executive Officer 165 WEST MAIN STREET, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
BHARAT K PATEL DOS Process Agent 165 WEST MAIN STREET, KINGS PARK, NY, United States, 11754

Licenses

Number Type Date Last renew date End date Address Description
0001-23-141566 Alcohol sale 2024-05-29 2024-05-29 2025-06-30 165 WEST MAIN ST, KINGS PARK, New York, 11754 Wholesale Beer (Retail)

History

Start date End date Type Value
2009-04-28 2011-06-13 Address 30 HOFFMAN ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-04-28 2011-06-13 Address 30 HOFFMAN ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2007-04-30 2011-06-13 Address 30 HOFFMAN RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408007061 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110613002875 2011-06-13 BIENNIAL STATEMENT 2011-04-01
090428002140 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070430001081 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6029858304 2021-01-26 0235 PPS 30 Hoffman Rd, New Hyde Park, NY, 11040-4913
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12707.5
Loan Approval Amount (current) 12707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4913
Project Congressional District NY-03
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12799.06
Forgiveness Paid Date 2021-10-25
3273507110 2020-04-11 0235 PPP 165 W MAIN ST, KINGS PARK, NY, 11754-2603
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12707
Loan Approval Amount (current) 12707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-2603
Project Congressional District NY-01
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12827.46
Forgiveness Paid Date 2021-04-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State