Search icon

OMNIBUILD CONSTRUCTION INC.

Headquarter

Company Details

Name: OMNIBUILD CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151599
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 141 W. 36th Street, Suite 14 South, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SERPICO Chief Executive Officer 141 W. 36TH STREET, SUITE 14 SOUTH, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 W. 36th Street, Suite 14 South, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F18000001274
State:
FLORIDA
Type:
Headquarter of
Company Number:
001694816
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
453586448
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025150C81 2025-05-30 2025-09-04 CROSSING SIDEWALK WEST 38 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025150C82 2025-05-30 2025-09-04 TEMPORARY PEDESTRIAN WALK WEST 38 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012025150A88 2025-05-30 2025-09-04 OPEN PROTECTED SIDEWALK FOR FOUNDATION WEST 38 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025150C80 2025-05-30 2025-09-04 PLACE MATERIAL ON STREET WEST 38 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025150C83 2025-05-30 2025-09-04 OCCUPANCY OF ROADWAY AS STIPULATED WEST 38 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE

History

Start date End date Type Value
2025-04-15 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002000493 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230125002382 2023-01-25 BIENNIAL STATEMENT 2021-10-01
191003060718 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180314006404 2018-03-14 BIENNIAL STATEMENT 2017-10-01
160210006255 2016-02-10 BIENNIAL STATEMENT 2015-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-07
Type:
Prog Related
Address:
93 DUPONT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1563090
Current Approval Amount:
1563090
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1579577.39
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3061800
Current Approval Amount:
3061800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3095734.95

Date of last update: 26 Mar 2025

Sources: New York Secretary of State