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
020829002348 2002-08-29 BIENNIAL STATEMENT 2002-09-01
010125002418 2001-01-25 BIENNIAL STATEMENT 2000-09-01
981119002130 1998-11-19 BIENNIAL STATEMENT 1998-09-01
961009002037 1996-10-09 BIENNIAL STATEMENT 1996-09-01
930930002399 1993-09-30 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137427710 2020-05-01 0235 PPP 3418 MERRICK RD, SEAFORD, NY, 11783
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8912
Loan Approval Amount (current) 8912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEAFORD, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8996.43
Forgiveness Paid Date 2021-04-15
9738478304 2021-01-31 0235 PPS 3418 Merrick Rd, Seaford, NY, 11783-2804
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7537
Loan Approval Amount (current) 7537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-2804
Project Congressional District NY-04
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7607.58
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State