Search icon

OMNI BEAUTY SALON INC

Company claim

Is this your business?

Get access!

Company Details

Name: OMNI BEAUTY SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567481
ZIP code: 11217
County: Queens
Place of Formation: New York
Address: 152 5th Ave, Brooklyn, NY, United States, 11217
Principal Address: 3327 91st Street Apt#2F, Jackson Heights, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 5th Ave, Brooklyn, NY, United States, 11217

Chief Executive Officer

Name Role Address
RACHANA MAHARJAN Chief Executive Officer 152 5TH AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date End date Address
AEB-14-00950 Appearance Enhancement Business License 2014-05-08 2026-05-08 152 5th Ave, Brooklyn, NY, 11217-4402
AEB-14-00950 DOSAEBUSINESS 2014-05-08 2026-05-08 152 5th Ave, Brooklyn, NY, 11217
AEB-14-00950 DOSAEBUSUNESS 2014-05-08 2026-05-08 152 5th Ave, Brooklyn, NY, 11217

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 152 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2024-04-01 Address 152 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-04-01 Address 152 5th Ave, Brooklyn, NY, 11217, USA (Type of address: Service of Process)
2014-04-25 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401038557 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230918000033 2023-09-18 BIENNIAL STATEMENT 2022-04-01
140425000450 2014-04-25 CERTIFICATE OF INCORPORATION 2014-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
16342.00
Total Face Value Of Loan:
16342.00
Date:
2020-06-27
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:
94300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
12872.00
Total Face Value Of Loan:
12872.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,342
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,571.24
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $16,338
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$12,872
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,008.94
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $12,872

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State