Search icon

OMEGA-R INC.

Company Details

Name: OMEGA-R INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2014 (11 years ago)
Entity Number: 4550001
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMEGA-R INC. DOS Process Agent 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
DAMIR KHALILYEVICH RAHMAN Chief Executive Officer 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-08-22 Address 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-08-22 Address 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-07-20 2021-01-12 Address 2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2018-07-20 2021-01-12 Address 2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2016-08-17 2018-07-20 Address 2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2016-08-17 2018-07-20 Address 2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2014-03-25 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-25 2018-07-20 Address 2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002731 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220901003228 2022-09-01 BIENNIAL STATEMENT 2022-03-01
210112060263 2021-01-12 BIENNIAL STATEMENT 2020-03-01
180720006169 2018-07-20 BIENNIAL STATEMENT 2018-03-01
160817006297 2016-08-17 BIENNIAL STATEMENT 2016-03-01
140325010036 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5779727701 2020-05-01 0202 PPP 31 W 34TH ST FL 8, NEW YORK, NY, 10001-3030
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3030
Project Congressional District NY-12
Number of Employees 3
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2520.48
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State