Search icon

OMNI QUALITY CONTROL LLC

Company Details

Name: OMNI QUALITY CONTROL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2018 (7 years ago)
Entity Number: 5351693
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 39 CAMBRIDGE ROAD, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
OMNI QUALITY CONTROL LLC DOS Process Agent 39 CAMBRIDGE ROAD, EAST ROCKAWAY, NY, United States, 11518

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231128014965 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
180601010276 2018-06-01 ARTICLES OF ORGANIZATION 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995178404 2021-02-07 0235 PPP 39 Cambridge Rd, East Rockaway, NY, 11518-2302
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-2302
Project Congressional District NY-04
Number of Employees 1
NAICS code 541620
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20959.03
Forgiveness Paid Date 2021-09-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State