Search icon

OMNTEC MFG., INC.

Company Details

Name: OMNTEC MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1981 (44 years ago)
Entity Number: 691703
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2420 POND ROAD, RONKONKOMA, NY, United States, 11779
Address: 2420 Pond Road, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS D'ALESSANDRO Chief Executive Officer 2420 POND ROAD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
OMNTEC MFG., INC. DOS Process Agent 2420 Pond Road, Ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
2025-04-01 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 350, Par value: 100
2025-04-01 2025-04-01 Address 2420 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-11-29 Shares Share type: PAR VALUE, Number of shares: 350, Par value: 100
2024-11-29 2024-11-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
2024-11-29 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 350, Par value: 100
2024-10-24 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
2024-10-24 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 350, Par value: 100
2024-10-24 2024-10-24 Address 2420 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-04-01 Address 2420 Pond Road, Ronkonkoma, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401038626 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241024003320 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210401060032 2021-04-01 BIENNIAL STATEMENT 2021-04-01
191122060106 2019-11-22 BIENNIAL STATEMENT 2019-04-01
190131002001 2019-01-31 BIENNIAL STATEMENT 2017-04-01
110428002339 2011-04-28 BIENNIAL STATEMENT 2011-04-01
100413002902 2010-04-13 BIENNIAL STATEMENT 2009-04-01
070508002729 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050510002621 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030428002005 2003-04-28 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7668468306 2021-01-28 0235 PPS 2420 Pond Rd, Ronkonkoma, NY, 11779-5302
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445000
Loan Approval Amount (current) 445000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-5302
Project Congressional District NY-02
Number of Employees 36
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447877.26
Forgiveness Paid Date 2021-09-23
5005907703 2020-05-01 0235 PPP 1993 Pond Rd, Ronkonkoma, NY, 11779
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445147
Loan Approval Amount (current) 445147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 33
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 448013.01
Forgiveness Paid Date 2020-12-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State