Search icon

OMNIBROAD SOLUTIONS LLC

Company Details

Name: OMNIBROAD SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4081981
ZIP code: 14626
County: Monroe
Place of Formation: New York
Activity Description: We are network solutions integrator. We provide voice and data communications consulting, including the design, analysis, planning and implementation of wireless networks and telecommunications projects.
Address: 3177 Latta Rd, STE 127, ROCHESTER, NY, United States, 14626

Contact Details

Phone +1 585-203-0809

Website http://www.omnibroad.com

DOS Process Agent

Name Role Address
OMNIBROAD SOLUTIONS LLC DOS Process Agent 3177 Latta Rd, STE 127, ROCHESTER, NY, United States, 14626

Agent

Name Role Address
JUDE ANYICHIE Agent 184 DOVE TREE LANE, ROCHESTER, NY, 14626

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6YU94
UEI Expiration Date:
2014-09-03

Business Information

Activation Date:
2013-09-05
Initial Registration Date:
2013-09-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6YU94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JUDE ANYICHIE
Phone:
+1 585-203-0809

History

Start date End date Type Value
2011-04-15 2023-02-08 Address 184 DOVE TREE LANE, ROCHESTER, NY, 14626, USA (Type of address: Registered Agent)
2011-04-15 2023-02-08 Address 184 DOVE TREE LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208001758 2023-02-08 BIENNIAL STATEMENT 2021-04-01
110415000163 2011-04-15 ARTICLES OF ORGANIZATION 2011-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
2427.00
Total Face Value Of Loan:
2427.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18100.00
Total Face Value Of Loan:
18100.00
Date:
2020-05-08
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:
2426.00
Total Face Value Of Loan:
2426.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2426
Current Approval Amount:
2426
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2445.41
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2427
Current Approval Amount:
2427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2440.76

Date of last update: 21 Apr 2025

Sources: New York Secretary of State