Search icon

OMEGA TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMEGA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761501
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 170 E LINCOLN AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMEGA TECHNOLOGIES, INC. DOS Process Agent 170 E LINCOLN AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
CHRISTOPHER HETHERINGTON Chief Executive Officer 170 E LINCOLN AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 170 E LINCOLN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-05-31 Address 170 E LINCOLN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-05-31 Address 170 E LINCOLN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-01-29 2021-01-04 Address 4308 GLENWOOD ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2015-05-20 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240531003107 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210104061847 2021-01-04 BIENNIAL STATEMENT 2019-05-01
180129006337 2018-01-29 BIENNIAL STATEMENT 2017-05-01
150520000299 2015-05-20 CERTIFICATE OF INCORPORATION 2015-05-20

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14782
Current Approval Amount:
14782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14936.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State