Search icon

OMEGA INDUSTRIES INC.

Company Details

Name: OMEGA INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Mar 1980 (45 years ago)
Date of dissolution: 07 Mar 1980
Entity Number: 613915
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMEGA INDUSTRIES INC. 401(K) PLAN 2022 900855369 2023-07-12 OMEGA INDUSTRIES INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811310
Sponsor’s telephone number 8456349600
Plan sponsor’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing GREGORY DECOLA
OMEGA INDUSTRIES INC. 401(K) PLAN 2022 900855369 2023-12-06 OMEGA INDUSTRIES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811310
Sponsor’s telephone number 8456349600
Plan sponsor’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2023-12-06
Name of individual signing GREGORY DECOLA
OMEGA INDUSTRIES INC. 401(K) PLAN 2021 900855369 2022-06-05 OMEGA INDUSTRIES INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811310
Sponsor’s telephone number 8456349600
Plan sponsor’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2022-06-05
Name of individual signing GREGORY DECOLA
OMEGA INDUSTRIES INC. 401(K) PLAN 2020 900855369 2021-09-09 OMEGA INDUSTRIES INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811310
Sponsor’s telephone number 8456349600
Plan sponsor’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing GREGORY DECOLA
OMEGA INDUSTRIES INC. 401(K) PLAN 2019 900855369 2020-07-03 OMEGA INDUSTRIES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811310
Sponsor’s telephone number 8456349600
Plan sponsor’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing GREGORY DECOLA
OMEGA INDUSTRIES INC. 401(K) PLAN 2018 900855369 2019-07-15 OMEGA INDUSTRIES INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811310
Sponsor’s telephone number 8456349600
Plan sponsor’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing GREGORY DECOLA
OMEGA INDUSTRIES INC. 401(K) PLAN 2017 900855369 2018-03-20 OMEGA INDUSTRIES INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811310
Sponsor’s telephone number 8456349600
Plan sponsor’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing GREGORY DECOLA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12004974 0215800 1983-08-24 EMPIRE HANGER W ONIEDA CO AIRP, Oriskany, NY, 13424
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-10-12
Case Closed 1983-10-12

Related Activity

Type Complaint
Activity Nr 320444284

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9874007105 2020-04-15 0202 PPP 321 North Main Street, New City, NY, 10956
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239105
Loan Approval Amount (current) 239105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 18
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241456.75
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703907 Other Statutory Actions 1987-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1987-11-18
Termination Date 1988-05-23
Date Issue Joined 1987-11-20
Pretrial Conference Date 1987-11-20

Parties

Name OMEGA INDUSTRIES INC.
Role Plaintiff
Name HACO INDUSTRIEANLAGEN
Role Defendant
9001748 Other Contract Actions 1990-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1990-05-23
Termination Date 1994-09-02
Section 1332

Parties

Name BESCO,INC
Role Plaintiff
Name OMEGA INDUSTRIES INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State