Search icon

OMNI ADMINISTRATORS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OMNI ADMINISTRATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Entity Number: 3935493
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL STREET, SUITE 5B, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMNI ADMINISTRATORS INC. DOS Process Agent 14 WALL STREET, SUITE 5B, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BARBARA WEISSMAN Chief Executive Officer 14 WALL STREET, SUITE 5B, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1303536
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
5482967
State:
IDAHO
Type:
Headquarter of
Company Number:
F18000001176
State:
FLORIDA
Type:
Headquarter of
Company Number:
4531326
State:
IDAHO

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 14 WALL STREET, SUITE 5B, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708003474 2024-07-08 BIENNIAL STATEMENT 2024-07-08
200909060533 2020-09-09 BIENNIAL STATEMENT 2020-04-01
170905007877 2017-09-05 BIENNIAL STATEMENT 2016-04-01
140411006039 2014-04-11 BIENNIAL STATEMENT 2014-04-01
130612006638 2013-06-12 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
473682.00
Total Face Value Of Loan:
473682.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
473682
Current Approval Amount:
473682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
477354.66

Court Cases

Court Case Summary

Filing Date:
2020-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE PROVIDENCE GROUPS, LLC
Party Role:
Plaintiff
Party Name:
OMNI ADMINISTRATORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State