Search icon

OZONE PIZZERIA INC.

Company Details

Name: OZONE PIZZERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1988 (37 years ago)
Entity Number: 1235972
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 96-15 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO PLAIA Chief Executive Officer 96-15 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-15 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Licenses

Number Type Date Last renew date End date Address Description
0240-24-114356 Alcohol sale 2024-05-20 2024-05-20 2026-04-30 96-15 LIBERTY AVE, OZONE PARK, New York, 11417 Restaurant

History

Start date End date Type Value
1993-09-30 2006-03-09 Address 96-15 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1988-02-18 1993-09-30 Address 96-15 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060416 2020-04-27 BIENNIAL STATEMENT 2020-02-01
140514002281 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120503002936 2012-05-03 BIENNIAL STATEMENT 2012-02-01
100318002667 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080219002815 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060309002804 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040219002269 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020208002740 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000407002147 2000-04-07 BIENNIAL STATEMENT 2000-02-01
980203002375 1998-02-03 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663027200 2020-04-27 0202 PPP 96-15 Liberty Ave, Ozone Park, NY, 11417
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40402.5
Loan Approval Amount (current) 40402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40890.65
Forgiveness Paid Date 2021-07-22
7711138406 2021-02-12 0202 PPS 9615 Liberty Ave, Ozone Park, NY, 11417-1623
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56560
Loan Approval Amount (current) 56560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1623
Project Congressional District NY-05
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57395.23
Forgiveness Paid Date 2022-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State