Search icon

OMW ASSOCIATES LLC

Company Details

Name: OMW ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2019 (6 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 5490392
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-02-07 2022-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221108003147 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
190517000534 2019-05-17 CERTIFICATE OF AMENDMENT 2019-05-17
190426000463 2019-04-26 CERTIFICATE OF PUBLICATION 2019-04-26
190207000480 2019-02-07 ARTICLES OF ORGANIZATION 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441017309 2020-05-02 0202 PPP 600 11TH AVE, NEW YORK, NY, 10036
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35785
Loan Approval Amount (current) 35785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36026.55
Forgiveness Paid Date 2021-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State