Search icon

OM CONSULTING SERVICES INC

Company Details

Name: OM CONSULTING SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2010 (15 years ago)
Entity Number: 3917796
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793
Principal Address: 12 TOWNSEND LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DALIP MALIK DOS Process Agent 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
SUBIN ARRIKAT Chief Executive Officer 12 TOWNSEND LANE, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
140509002319 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120824002036 2012-08-24 BIENNIAL STATEMENT 2012-03-01
100301000002 2010-03-01 CERTIFICATE OF INCORPORATION 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449108208 2020-07-30 0235 PPP 28 London Rd, SYOSSET, NY, 11791-6513
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) 37500
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-6513
Project Congressional District NY-03
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15079.73
Forgiveness Paid Date 2021-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State