Search icon

OMNIPOINT MANAGEMENT SOLUTIONS LLC

Headquarter

Company Details

Name: OMNIPOINT MANAGEMENT SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104847
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, MISSISSIPPI 1172852 MISSISSIPPI
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, ALASKA 10091778 ALASKA
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, Alabama 000-529-355 Alabama
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, MINNESOTA 535ce955-e041-e911-9171-00155d01b439 MINNESOTA
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, COLORADO 20181724106 COLORADO
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, FLORIDA M17000004636 FLORIDA
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, RHODE ISLAND 001697145 RHODE ISLAND
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, CONNECTICUT 1286485 CONNECTICUT
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, IDAHO 3513928 IDAHO
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, IDAHO 5476972 IDAHO
Headquarter of OMNIPOINT MANAGEMENT SOLUTIONS LLC, ILLINOIS LLC_07130759 ILLINOIS

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Licenses

Number Status Type Date End date
2090494-DCA Active Business 2019-09-13 2025-01-31

History

Start date End date Type Value
2021-06-15 2023-09-14 Address 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-06-15 2023-09-14 Address 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-09-26 2021-06-15 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent)
2017-03-20 2021-06-15 Address 2303 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000826 2023-09-14 BIENNIAL STATEMENT 2023-03-01
210615000530 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
210604060647 2021-06-04 BIENNIAL STATEMENT 2021-03-01
190402060029 2019-04-02 BIENNIAL STATEMENT 2019-03-01
180926000528 2018-09-26 CERTIFICATE OF CHANGE 2018-09-26
170320010384 2017-03-20 ARTICLES OF ORGANIZATION 2017-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577917 RENEWAL INVOICED 2023-01-06 150 Debt Collection Agency Renewal Fee
3561673 LICENSE REPL INVOICED 2022-12-02 15 License Replacement Fee
3288430 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
3084040 LICENSE INVOICED 2019-09-12 113 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297127103 2020-04-10 0296 PPP 2303 Union Rd, West Seneca, NY, 14224
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176685
Loan Approval Amount (current) 176685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 12
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178137.21
Forgiveness Paid Date 2021-02-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State