Search icon

OMNIMESH TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNIMESH TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126478
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5860 HIGHCREST CIRCLE, EAST Syracuse, NY, United States, 13057
Principal Address: 5860 HIGHCREST CIRCLE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMNIMESH TECHNOLOGIES INC DOS Process Agent 5860 HIGHCREST CIRCLE, EAST Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
WILLIAM ABRAMS Chief Executive Officer 5860 HIGHCREST CIR, EAST SYRACUSE, NY, United States, 13057

Commercial and government entity program

CAGE number:
8WK94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-02-08
SAM Expiration:
2023-03-03

Contact Information

POC:
WILLIAM ABRAMS

History

Start date End date Type Value
2025-04-12 2025-04-12 Address 5860 HIGHCREST CIR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 5860 HIGHCREST CIR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-04-12 Address 5860 HIGHCREST CIR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-12 Address 5860 HIGHCREST CIRCLE, EAST Syracuse, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250412000101 2025-04-12 BIENNIAL STATEMENT 2025-04-12
230425001629 2023-04-25 BIENNIAL STATEMENT 2023-04-01
221018002314 2022-10-18 BIENNIAL STATEMENT 2021-04-01
170427000296 2017-04-27 CERTIFICATE OF AMENDMENT 2017-04-27
170426010334 2017-04-26 CERTIFICATE OF INCORPORATION 2017-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97650.00
Total Face Value Of Loan:
97650.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97650.00
Total Face Value Of Loan:
97650.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$97,650
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,436.55
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $97,649
Jobs Reported:
14
Initial Approval Amount:
$97,650
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,867.28
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $97,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State