Search icon

OMERGE ALLIANCES, LLC

Company Details

Name: OMERGE ALLIANCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836504
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1221 AVE OF THE AMERICAS, STE 4200, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
OLIVA SCOTT-PERKINS DOS Process Agent 1221 AVE OF THE AMERICAS, STE 4200, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2009-07-22 2013-07-31 Address 345 WEST 145TH STREET, STE 6B1, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002147 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110728003153 2011-07-28 BIENNIAL STATEMENT 2011-07-01
091013000814 2009-10-13 CERTIFICATE OF PUBLICATION 2009-10-13
090722000423 2009-07-22 ARTICLES OF ORGANIZATION 2009-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8640128105 2020-07-27 0202 PPP 345 WEST 145TH STREET 6B1, New York, NY, 10031-0784
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5679
Loan Approval Amount (current) 5679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0784
Project Congressional District NY-13
Number of Employees 1
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5699.69
Forgiveness Paid Date 2020-12-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State