Search icon

OMNI MEDICAL CARE P.C.

Company Details

Name: OMNI MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 2015 (9 years ago)
Entity Number: 4864764
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 44 ACORN PONDS DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMNI MEDICAL CARE, P.C. 401(K) PLAN 2023 320481872 2024-10-02 OMNI MEDICAL CARE, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5165650777
Plan sponsor’s address 75 WASHINGTON ST., HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
OMNI MEDICAL CARE, P.C. 401(K) PLAN 2022 320481872 2023-10-12 OMNI MEDICAL CARE, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5165650777
Plan sponsor’s address 75 WASHINGTON ST., HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ALLISON BRECHER
OMNI MEDICAL CARE, P.C. 401(K) PLAN 2021 320481872 2022-10-08 OMNI MEDICAL CARE, P.C. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5165650777
Plan sponsor’s address 75 WASHINGTON ST., HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing ALLISON BRECHER
OMNI MEDICAL CARE, P.C. 401(K) PLAN 2021 320481872 2022-10-08 OMNI MEDICAL CARE, P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5165650777
Plan sponsor’s address 75 WASHINGTON ST., HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing ALLISON BRECHER

DOS Process Agent

Name Role Address
DR. MIHIR PATEL DOS Process Agent 44 ACORN PONDS DRIVE, ROSLYN, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
151216000002 2015-12-16 CERTIFICATE OF INCORPORATION 2015-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867597701 2020-05-01 0235 PPP 75 WASHINGTON ST, HEMPSTEAD, NY, 11550
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40735
Loan Approval Amount (current) 40735
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 7
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41176.34
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State