Search icon

THE OMNI AGENCY INC.

Company Details

Name: THE OMNI AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3943106
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3877 FLATLANDS AVENUE, Suite 300, BROOKLYN, CA, United States, 11234
Principal Address: 3877 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA WEISSMAN Chief Executive Officer 3877 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE OMNI AGENCY INC. DOS Process Agent 3877 FLATLANDS AVENUE, Suite 300, BROOKLYN, CA, United States, 11234

History

Start date End date Type Value
2018-05-23 2020-04-02 Address 3021 AVE J, BROOKLYN, NY, USA (Type of address: Principal Executive Office)
2018-05-23 2020-04-02 Address 3021 AVE J, BROOKLYN, NY, USA (Type of address: Chief Executive Officer)
2016-05-05 2018-05-23 Address 3021 AVE J, BROOKLYN, NY, USA (Type of address: Principal Executive Office)
2016-05-05 2018-05-23 Address 3021 AVE J, BROOKLYN, NY, USA (Type of address: Chief Executive Officer)
2014-04-24 2020-04-02 Address 3021 AVE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2014-04-24 2016-05-05 Address 3021 AVE J, BROOKLYN, NY, USA (Type of address: Principal Executive Office)
2014-04-24 2016-05-05 Address 3021 AVE J, BROOKLYN, NY, USA (Type of address: Chief Executive Officer)
2010-04-28 2014-04-24 Address 3839 FLATLANDS AVENUE, SUITE 208, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624001299 2022-06-24 BIENNIAL STATEMENT 2022-04-01
200402060654 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180523006135 2018-05-23 BIENNIAL STATEMENT 2018-04-01
160505006026 2016-05-05 BIENNIAL STATEMENT 2016-04-01
140424006407 2014-04-24 BIENNIAL STATEMENT 2014-04-01
100428001076 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6600277202 2020-04-28 0202 PPP 3877 FLATLANDS AVE, BROOKLYN, NY, 11234
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223330
Loan Approval Amount (current) 223330
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 17
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 224651.62
Forgiveness Paid Date 2020-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State