Search icon

OPTIMUS WEALTH MANAGEMENT GROUP, INC.

Headquarter

Company Details

Name: OPTIMUS WEALTH MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753341
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1745 ROUTE 9 SUITE D, CLIFTON PARK, NY, United States, 12065
Principal Address: 1745 ROUTE 9, STE D, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OPTIMUS WEALTH MANAGEMENT GROUP, INC., FLORIDA F24000005041 FLORIDA

DOS Process Agent

Name Role Address
OPTIMUS WEALTH MANAGEMENT GROUP, INC. DOS Process Agent 1745 ROUTE 9 SUITE D, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
PHILIP C GALLANT Chief Executive Officer 1745 ROUTE 9, STE D, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1745 ROUTE 9, STE D, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2024-12-02 Address 1745 ROUTE 9 SUITE D, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-01-11 2024-12-02 Address 1745 ROUTE 9, STE D, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-12-16 2020-12-04 Address 1745 ROUTE 9 SUITE D, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-12-16 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202001973 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205003192 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201204060596 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181203007324 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205006988 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006240 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121214002166 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110111002943 2011-01-11 BIENNIAL STATEMENT 2010-12-01
081216000277 2008-12-16 CERTIFICATE OF INCORPORATION 2008-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3720608202 2020-08-05 0248 PPP 1745 Route 9, CLIFTON PARK, NY, 12065
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21719.4
Forgiveness Paid Date 2021-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State