Search icon

OMNI MEDICAL OF NY, P.C.

Company Details

Name: OMNI MEDICAL OF NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Sep 2015 (10 years ago)
Entity Number: 4815419
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 115 EAST 57TH STREET, SUITE 1240, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-319-3977

Phone +1 212-475-8066

Phone +1 718-220-2433

Phone +1 718-365-6363

Phone +1 718-799-3900

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMNI MEDICAL OF NY, P.C. 401(K) PROFIT SHARING PLAN 2023 475052804 2024-10-11 OMNI MEDICAL OF NY, P.C. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8336669834
Plan sponsor’s address 1041 3RD AVENUE, SUITE 201, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 823334300
Plan administrator’s name PACE FIDUCIARY SERVICES, LLC
Plan administrator’s address PO BOX 870, RIDGEWOOD, NJ, 074510870

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing PACE FIDUCIARY SERVICES, LLC
Valid signature Filed with authorized/valid electronic signature
OMNI MEDICAL OF NY, P.C. 401(K) PROFIT SHARING PLAN 2022 475052804 2024-10-11 OMNI MEDICAL OF NY, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8336669834
Plan sponsor’s address 1041 3RD AVENUE, SUITE 201, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 823334300
Plan administrator’s name PACE FIDUCIARY SERVICES, LLC
Plan administrator’s address PO BOX 870, RIDGEWOOD, NJ, 074510870

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing PACE FIDUCIARY SERVICES, LLC
Valid signature Filed with authorized/valid electronic signature
OMNI MEDICAL OF NY, P.C. 401(K) PROFIT SHARING PLAN 2022 475052804 2023-10-04 OMNI MEDICAL OF NY, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8336669834
Plan sponsor’s address 1041 3RD AVENUE, SUITE 201, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 823334300
Plan administrator’s name PACE FIDUCIARY SERVICES, LLC
Plan administrator’s address PO BOX 870, RIDGEWOOD, NJ, 074510870

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing PACE FIDUCIARY SERVICES, LLC
OMNI MEDICAL OF NY, P.C. 401(K) PROFIT SHARING PLAN 2021 475052804 2022-10-06 OMNI MEDICAL OF NY, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8336669834
Plan sponsor’s address 1041 3RD AVENUE, SUITE 201, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 823334300
Plan administrator’s name PACE FIDUCIARY SERVICES, LLC
Plan administrator’s address PO BOX 870, RIDGEWOOD, NJ, 074510870

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing PACE FIDUCIARY SERVICES, LLC
OMNI MEDICAL OF NY, P.C. 401(K) PROFIT SHARING PLAN 2020 475052804 2021-10-13 OMNI MEDICAL OF NY, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8336669834
Plan sponsor’s address 1041 3RD AVENUE, SUITE 201, NEW YORK, NY, 10065
OMNI MEDICAL OF NY, P.C. 401(K) PROFIT SHARING PLAN 2019 475052804 2020-10-14 OMNI MEDICAL OF NY, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 8336669834
Plan sponsor’s address 1041 3RD AVENUE, SUITE 201, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 EAST 57TH STREET, SUITE 1240, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-09-04 2015-11-24 Address ATTN: JOHN M GAIONI ESQ, 1010 NORTHERN BLVD., STE. 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151124000158 2015-11-24 CERTIFICATE OF CHANGE 2015-11-24
150904000004 2015-09-04 CERTIFICATE OF INCORPORATION 2015-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467388404 2021-02-06 0202 PPS 1041 3rd Ave Ste 201, New York, NY, 10065-8114
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160140
Loan Approval Amount (current) 160140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8114
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162158.39
Forgiveness Paid Date 2022-05-19
2737397206 2020-04-16 0202 PPP 1041 3RD AVE STE 201, NEW YORK, NY, 10065
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386027
Loan Approval Amount (current) 386027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389978.2
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State