Search icon

OMNI ADMINISTRATORS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of OMNI ADMINISTRATORS INC., MISSISSIPPI 1303536 MISSISSIPPI
Headquarter of OMNI ADMINISTRATORS INC., IDAHO 5482967 IDAHO
Headquarter of OMNI ADMINISTRATORS INC., FLORIDA F18000001176 FLORIDA
Headquarter of OMNI ADMINISTRATORS INC., IDAHO 4531326 IDAHO

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

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
2022-08-15 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-14 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-09 2024-07-08 Address 14 WALL STREET, SUITE 5B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-05 2024-07-08 Address 14 WALL STREET, SUITE 5B, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

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
120606000416 2012-06-06 CERTIFICATE OF AMENDMENT 2012-06-06
100412000256 2010-04-12 CERTIFICATE OF INCORPORATION 2010-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884257203 2020-04-27 0202 PPP 3877 FLATLANDS AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473682
Loan Approval Amount (current) 473682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 29
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477354.66
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005067 Employee Retirement Income Security Act (ERISA) 2020-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-21
Termination Date 2024-07-23
Date Issue Joined 2022-04-28
Section 1001
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State