Search icon

OMEGA-EMS BROKERAGE, INC.

Company Details

Name: OMEGA-EMS BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1976 (48 years ago)
Entity Number: 417500
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-20 31ST STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAVAS D KONSTANTINIDES Chief Executive Officer 34-20 31ST STREET, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-20 31ST STREET, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2007-01-26 2015-08-03 Address 34-20 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2005-06-17 2007-01-26 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1999-12-15 2005-06-17 Address 34-20 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1999-12-15 2005-06-17 Address 34-20 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-01-10 1999-12-15 Address 34-20 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1993-02-01 1999-12-15 Address 10 MERRIVALE ROAD, GREAT ROAD, NY, 11021, USA (Type of address: Principal Executive Office)
1993-02-01 1999-12-15 Address 10 MERRIVALE ROAD, GREAT ROAD, NY, 11021, USA (Type of address: Chief Executive Officer)
1976-12-13 1997-01-10 Address 3202 STEINWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150803008554 2015-08-03 BIENNIAL STATEMENT 2014-12-01
130410006213 2013-04-10 BIENNIAL STATEMENT 2012-12-01
20110715024 2011-07-15 ASSUMED NAME CORP INITIAL FILING 2011-07-15
110208002008 2011-02-08 BIENNIAL STATEMENT 2010-12-01
070126002989 2007-01-26 BIENNIAL STATEMENT 2006-12-01
050617002512 2005-06-17 AMENDMENT TO BIENNIAL STATEMENT 2004-12-01
050209002437 2005-02-09 BIENNIAL STATEMENT 2004-12-01
010103002282 2001-01-03 BIENNIAL STATEMENT 2000-12-01
991215002337 1999-12-15 BIENNIAL STATEMENT 1998-12-01
970110002141 1997-01-10 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4363807202 2020-04-27 0202 PPP 34-20 31st Street, ASTORIA, NY, 11106
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226163.32
Loan Approval Amount (current) 226163.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227885.88
Forgiveness Paid Date 2021-02-10
4980778306 2021-01-23 0202 PPS 3420 31st St, Astoria, NY, 11106-2302
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226163
Loan Approval Amount (current) 226163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2302
Project Congressional District NY-07
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228455.61
Forgiveness Paid Date 2022-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State