Search icon

OMG ENTERTAINMENT LLC

Company Details

Name: OMG ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2017 (7 years ago)
Entity Number: 5205438
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 1000 PALISADES CENTER DRIVE, 1ST FLOOR E108, WEST NYACK, NY, United States, 10994

Agent

Name Role Address
IBRAHIM TEKIN Agent 1320 PALISADES CENTER DR., WEST NYACK, NY, 10994

DOS Process Agent

Name Role Address
OMG ENTERTAINMENT LLC DOS Process Agent 1000 PALISADES CENTER DRIVE, 1ST FLOOR E108, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2017-09-20 2019-05-20 Address 1000 PALISADES CENTER DRIVE, 1ST FL E108, WETS NYACK, NY, 10994, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190520000196 2019-05-20 CERTIFICATE OF AMENDMENT 2019-05-20
170920010426 2017-09-20 ARTICLES OF ORGANIZATION 2017-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004038509 2021-03-10 0202 PPP 1320 Palisades Center Dr, West Nyack, NY, 10994-6203
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7807
Loan Approval Amount (current) 7807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-6203
Project Congressional District NY-17
Number of Employees 11
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State