Search icon

OMNI INFORMATION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-07-24
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-07-20
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15137.5
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15201.25
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21136.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State