Search icon

O MANAGEMENT NY INC

Company Details

Name: O MANAGEMENT NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515577
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 51 FOREST RD, STE 316-233, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAYER HEIMLICH DOS Process Agent 51 FOREST RD, STE 316-233, MONROE, NY, United States, 10950

History

Start date End date Type Value
2019-03-18 2019-06-12 Address 4 KAHAN DRIVE APT 212, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190612000568 2019-06-12 CERTIFICATE OF CHANGE 2019-06-12
190318010407 2019-03-18 CERTIFICATE OF INCORPORATION 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5038687400 2020-05-11 0202 PPP 51 Forest Rd 316-233, Monroe, NY, 10950
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2437
Loan Approval Amount (current) 2437
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2469.18
Forgiveness Paid Date 2021-09-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State