Search icon

OMEGA CONSOLIDATED CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OMEGA CONSOLIDATED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1981 (44 years ago)
Entity Number: 686026
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 101 HEINZ STREET, HILTON, NY, United States, 14468

Shares Details

Shares issued 1000000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 HEINZ STREET, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
MARTIN F HUNTE Chief Executive Officer 101 HEINZ STREET, HILTON, NY, United States, 14468

Form 5500 Series

Employer Identification Number (EIN):
161160607
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-05 1997-03-31 Address 101 HEINZ STREET, P.O. BOX 714, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1993-05-05 1997-03-31 Address 101 HEINZ STREET, P.O. BOX 714, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1993-05-05 1997-03-31 Address 101 HEINZ STREET, P.O. BOX 714, HILTON, NY, 14468, USA (Type of address: Service of Process)
1981-03-17 1993-05-05 Address 500 ST. JOSEPH ST., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170324006173 2017-03-24 BIENNIAL STATEMENT 2017-03-01
130319006414 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110407002010 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090407002075 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070502002602 2007-05-02 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118787.00
Total Face Value Of Loan:
118787.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133800.00
Total Face Value Of Loan:
133800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-01
Type:
FollowUp
Address:
101 HEINZ STREET, HILTON, NY, 14468
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-10-25
Type:
Planned
Address:
101 HEINZ STREET, HILTON, NY, 14468
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$118,787
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,787
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,395.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $118,781
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$133,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$135,445.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $94,740
Utilities: $9,000
Mortgage Interest: $0
Rent: $22,000
Refinance EIDL: $0
Healthcare: $8060
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State