Search icon

OZER'S AUTOMOTIVE CO., INC.

Company Details

Name: OZER'S AUTOMOTIVE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1986 (39 years ago)
Entity Number: 1111790
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 130 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801
Principal Address: 3418 MERRICK ROAD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA A PRIZER DOS Process Agent 130 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
H MUMTAZ OZER Chief Executive Officer 3418 MERRICK ROAD, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1986-09-15 2012-10-09 Address 1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917006537 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121009002063 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100927002053 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080905002427 2008-09-05 BIENNIAL STATEMENT 2008-09-01
041101002673 2004-11-01 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8912.00
Total Face Value Of Loan:
8912.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8912
Current Approval Amount:
8912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8996.43
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7537
Current Approval Amount:
7537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7607.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State