Search icon

OMEGA CONSOLIDATED CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMEGA CONSOLIDATED CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 161160607 2024-07-03 OMEGA CONSOLIDATED CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing MARTIN HUNTE
OMEGA CONSOLIDATED CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 161160607 2023-07-31 OMEGA CONSOLIDATED CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing MARTIN HUNTE
OMEGA CONSOLIDATED CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 161160607 2022-06-30 OMEGA CONSOLIDATED CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing MARTIN HUNTE
OMEGA CONSOLIDATED CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 161160607 2021-07-09 OMEGA CONSOLIDATED CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing MARTIN HUNTE
OMEGA CONSOLIDATED CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 161160607 2020-07-31 OMEGA CONSOLIDATED CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing MARTIN HUNTE
OMEGA CONSOLIDATED CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 161160607 2019-07-09 OMEGA CONSOLIDATED CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MARTIN HUNTE
OMEGA CONSOLIDATED CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 161160607 2018-07-26 OMEGA CONSOLIDATED CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing MARTIN HUNTE
OMEGA CONSOLIDATED CORPORATION 401 K PROFIT SHARING PLAN TRUST 2016 161160607 2017-07-28 OMEGA CONSOLIDATED CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MARTIN HUNTE
OMEGA CONSOLIDATED CORPORATION 401 K PROFIT SHARING PLAN TRUST 2015 161160607 2016-07-28 OMEGA CONSOLIDATED CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing MARTIN HUNTE
OMEGA CONSOLIDATED CORPORATION 401 K PROFIT SHARING PLAN TRUST 2014 161160607 2015-07-31 OMEGA CONSOLIDATED CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 5853929262
Plan sponsor’s address 101 HEINZ ST, HILTON, NY, 144681226

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing MARTIN HUNTE

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

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
050505002003 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030311002636 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010320002536 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990326002005 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970331002259 1997-03-31 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114094493 0213600 1995-03-01 101 HEINZ STREET, HILTON, NY, 14468
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-03-01
Case Closed 1995-03-01

Related Activity

Type Inspection
Activity Nr 114097967
114097967 0213600 1994-10-25 101 HEINZ STREET, HILTON, NY, 14468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-27
Case Closed 1995-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-11-23
Abatement Due Date 1995-01-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-11-23
Abatement Due Date 1994-12-27
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1994-11-23
Abatement Due Date 1994-12-27
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1994-11-23
Abatement Due Date 1994-12-27
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1994-11-23
Abatement Due Date 1994-12-27
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 1994-11-23
Abatement Due Date 1994-12-10
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-11-23
Abatement Due Date 1995-01-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-11-23
Abatement Due Date 1995-01-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-11-23
Abatement Due Date 1994-12-27
Nr Instances 3
Nr Exposed 7
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2331168704 2021-03-28 0219 PPS 101 Heinz St, Hilton, NY, 14468-1226
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118787
Loan Approval Amount (current) 118787
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 Hilton, MONROE, NY, 14468-1226
Project Congressional District NY-25
Number of Employees 10
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119395.58
Forgiveness Paid Date 2021-10-06
1172997206 2020-04-15 0219 PPP 101 Heinz Street, Hilton, NY, 14468
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133800
Loan Approval Amount (current) 133800
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 Hilton, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135445.92
Forgiveness Paid Date 2021-07-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State