Search icon

OMNITY CONSULTING LLC

Company Details

Name: OMNITY CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794469
ZIP code: 10027
County: Kings
Place of Formation: New York
Address: 100 W 124th St, Ground Floor, New York, NY, United States, 10027

Contact Details

Phone +1 631-424-8480

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 W 124th St, Ground Floor, New York, NY, United States, 10027

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140688 No data Alcohol sale 2023-04-12 2023-04-12 2025-04-30 100 W 124TH ST, NEW YORK, New York, 10027 Restaurant
2038461-DCA Inactive Business 2016-06-01 No data 2020-04-15 No data No data
2021213-DCA Inactive Business 2015-04-16 No data 2016-03-31 No data No data
1461536-DCA Inactive Business 2013-04-05 No data 2015-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
211203001431 2021-12-03 BIENNIAL STATEMENT 2021-12-03
090710000828 2009-07-10 CERTIFICATE OF PUBLICATION 2009-07-10
090403000139 2009-04-03 ARTICLES OF ORGANIZATION 2009-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-28 No data 100 W 124TH ST, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-27 No data 100 W 124TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174882 SWC-CIN-INT CREDITED 2020-04-10 1642.3499755859375 Sidewalk Cafe Interest for Consent Fee
3165533 SWC-CON-ONL CREDITED 2020-03-03 25178.48046875 Sidewalk Cafe Consent Fee
3143989 SWC-CONADJ INVOICED 2020-01-14 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015473 SWC-CIN-INT INVOICED 2019-04-10 1605.4200439453125 Sidewalk Cafe Interest for Consent Fee
2998894 SWC-CON-ONL INVOICED 2019-03-06 24612.400390625 Sidewalk Cafe Consent Fee
2782123 RENEWAL INVOICED 2018-04-26 510 Two-Year License Fee
2782124 SWC-CON INVOICED 2018-04-26 445 Petition For Revocable Consent Fee
2773347 SWC-CIN-INT INVOICED 2018-04-10 1575.510009765625 Sidewalk Cafe Interest for Consent Fee
2756101 SWC-CONADJ INVOICED 2018-03-06 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2753545 SWC-CON-ONL INVOICED 2018-03-01 24153.48046875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-27 Default Decision OBJECT(S) OTHER THAN LIGHT FIXTURES AND HVAC INSTALLATION WAS PERMANENTLY AFFIXED TO THE SIDEWALK CAF+ WALL. 1 No data 1 No data
2015-04-27 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9920767003 2020-04-09 0202 PPP 100 WEST 124TH ST, NEW YORK, NY, 10027-4919
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255718.95
Loan Approval Amount (current) 255718.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-4919
Project Congressional District NY-13
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 259221.95
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State