Search icon

OMY DESIGN & PLAY INC.

Company Details

Name: OMY DESIGN & PLAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889420
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E. 40th Street, Suite 3310, NEW YORK, NY, United States, 10016
Principal Address: c/o THE NILSON LAW GROUP, PLLC, 10 E. 40th Street, Suite 3310, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 E. 40th Street, Suite 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARIE CERISE LICHTLE Chief Executive Officer C/O THE NILSON LAW GROUP, PLLC, 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-01 2024-02-01 Address C/O THE NILSON LAW GROUP, PLLC, 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-02-27 2024-02-01 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-02-16 2020-02-27 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-02-16 2024-02-01 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-02-02 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2016-02-02 2018-02-16 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044039 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220214002633 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200227060097 2020-02-27 BIENNIAL STATEMENT 2020-02-01
180216006240 2018-02-16 BIENNIAL STATEMENT 2018-02-01
160202010166 2016-02-02 CERTIFICATE OF INCORPORATION 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305418107 2020-07-23 0202 PPP 18 Olsen Road, RHINEBECK, NY, 12572-2260
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-2260
Project Congressional District NY-18
Number of Employees 1
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.37
Forgiveness Paid Date 2021-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State