Search icon

OM # 1 CONSTRUCTION CORP

Company Details

Name: OM # 1 CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3819198
ZIP code: 11040
County: Queens
Place of Formation: New York
Activity Description: OM # 1 does interior work in commercial buildings. The company also does exterior and interior painting.
Address: 986 N 1ST ST, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-340-8767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OM # 1 CONSTRUCTION CORP DOS Process Agent 986 N 1ST ST, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ANITA RANI Chief Executive Officer 986 N 1ST ST, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2019715-DCA Inactive Business 2015-03-19 2017-02-28

History

Start date End date Type Value
2013-07-26 2021-06-03 Address 93-14 124TH ST, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2013-07-26 2021-06-03 Address 93-14 124TH ST, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2009-06-05 2013-07-26 Address 95-18 118STREET 1ST FLOOR, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061250 2021-06-03 BIENNIAL STATEMENT 2021-06-01
150601006622 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130726006142 2013-07-26 BIENNIAL STATEMENT 2013-06-01
090605000736 2009-06-05 CERTIFICATE OF INCORPORATION 2009-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2022167 FINGERPRINT CREDITED 2015-03-19 75 Fingerprint Fee
2019948 LICENSE INVOICED 2015-03-17 100 Home Improvement Contractor License Fee
2019954 FINGERPRINT INVOICED 2015-03-17 75 Fingerprint Fee
2019949 TRUSTFUNDHIC INVOICED 2015-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1326147703 2020-05-01 0235 PPP 986 N 1ST ST, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19892
Loan Approval Amount (current) 19892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11040-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20130.8
Forgiveness Paid Date 2021-07-19
6181548408 2021-02-10 0235 PPS 986 N 1st St, New Hyde Park, NY, 11040-2822
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19892
Loan Approval Amount (current) 19892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11040-2822
Project Congressional District NY-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20034.42
Forgiveness Paid Date 2021-11-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State