Search icon

OMNI INFORMATION SYSTEMS, INC.

Company Details

Name: OMNI INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1984 (41 years ago)
Entity Number: 939579
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 9 VALLEYWOOD DRIVE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 10 TRILLIUM PLACE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL H BOGRAD Chief Executive Officer 10 TRILLIUM PLACE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 VALLEYWOOD DRIVE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2002-11-06 2010-08-20 Address 10 TRILLIUM PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-11-06 2016-01-05 Address 10 TRILLIUM PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-01-06 2002-11-06 Address 1020 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, 3192, USA (Type of address: Principal Executive Office)
1997-01-06 2002-11-06 Address 1020 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, 3192, USA (Type of address: Chief Executive Officer)
1997-01-06 2002-11-06 Address 1020 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, 3192, USA (Type of address: Service of Process)
1993-04-06 1997-01-06 Address 14 NOWICK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-04-06 1997-01-06 Address 14 NOWICK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-04-06 1997-01-06 Address 14 NOWICK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1984-08-27 1993-04-06 Address 14 NOWICK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160105000358 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05
120813006119 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100820002456 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080806002537 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060726002506 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040908002793 2004-09-08 BIENNIAL STATEMENT 2004-08-01
021106002752 2002-11-06 BIENNIAL STATEMENT 2002-08-01
000918002310 2000-09-18 BIENNIAL STATEMENT 2000-08-01
981125002052 1998-11-25 BIENNIAL STATEMENT 1998-08-01
970106002762 1997-01-06 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039278301 2021-01-22 0235 PPS 19 Pickwick Hill Dr, Huntington Station, NY, 11746-1240
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1240
Project Congressional District NY-01
Number of Employees 1
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15137.5
Forgiveness Paid Date 2021-12-23
7931988100 2020-07-24 0235 PPP 19 Pickwick Hill Drive, Huntington Station, NY, 11746-1240
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1240
Project Congressional District NY-01
Number of Employees 1
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15201.25
Forgiveness Paid Date 2021-12-23
5766918108 2020-07-20 0235 PPP 19 Pickwick Hill Drive, Huntington Station, NY, 11746-1240
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1240
Project Congressional District NY-01
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21136.65
Forgiveness Paid Date 2022-01-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State