Search icon

G WIZZ AUTO RENTALS, INC.

Company Details

Name: G WIZZ AUTO RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1988 (36 years ago)
Entity Number: 1306534
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 533 LERAY ST, WATERTOWN, NY, United States, 13601
Principal Address: 533 LERAY STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RUSIN Chief Executive Officer 533 LERAY STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 533 LERAY ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1998-11-02 2004-11-05 Address ATT: JOSEPH RUSIN, GORHAM STREET, LYONS FALLS, NY, 13368, USA (Type of address: Service of Process)
1993-01-05 2004-11-05 Address 169 GORHAM STREET, LYONS FALLS, NY, 13368, USA (Type of address: Chief Executive Officer)
1988-11-15 1998-11-02 Address ATT: JOSEPH RUSIN, GORHAM STREET, LYONS FALLS, NY, 13368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181219006595 2018-12-19 BIENNIAL STATEMENT 2018-11-01
141103006755 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121109006055 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101109002814 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081024002258 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061030002555 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041105002751 2004-11-05 BIENNIAL STATEMENT 2004-11-01
021022003104 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001102002289 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981102002389 1998-11-02 BIENNIAL STATEMENT 1998-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343986501 0215800 2019-05-03 533 LERAY STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-05-03
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 A02
Issuance Date 2019-05-31
Abatement Due Date 2019-06-25
Current Penalty 2131.5
Initial Penalty 2842.0
Final Order 2019-06-13
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(a)(2): Open sided floor(s) or platform(s) 4 feet or more above the adjacent floor or ground level were not guarded by standard railings on all open sides: a) Back of Shop Storage Area, on or about 5/3/19: There was no standard rail system along the open side of the platform exposing employees to a 6 foot 3 inches fall.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2019-05-31
Abatement Due Date 2019-06-25
Current Penalty 1278.75
Initial Penalty 1705.0
Final Order 2019-06-13
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage firefighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Throughout the workplace, on or about 5/3/19: Employees expected to respond to incipient fires and were not provided training annually on the use of fire extinguishers and the hazards involved with incipient stage firefighting. * ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39 which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2019-05-31
Abatement Due Date 2019-06-25
Current Penalty 1278.75
Initial Penalty 1705.0
Final Order 2019-06-13
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met; specifically: 1) Labeling and other forms of warning; 2) SDS requirements for the hazardous materials known to be present at the jobsite; 3) Employee training and information. The written program must also include: (a) A list of all the chemicals used at the jobsite. (b) Methods to inform employees of hazards associated with non-routine tasks. (c) Methods the employer will use to inform any contractors employees of workplace hazards. a) Throughout the facility, on or about 5/3/19: A written hazard communication program was not developed for the employees who work with hazardous materials including but not limited to: Motor Oil; Transmission Fluid; Antifreeze and Coolant.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2019-05-31
Abatement Due Date 2019-06-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-13
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: a) Throughout the facility, on or about 5/3/19: The employer did not have safety data sheets for each hazardous material including, but not limited to: Motor Oil; Transmission Fluid; Antifreeze and Coolant.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-05-31
Abatement Due Date 2019-06-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-13
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) Throughout the facility, on or about 5/3/19: Employees were exposed to hazardous chemicals such as, but not limited to: Motor Oil; Transmission Fluid; Antifreeze and Coolant and were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2).
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2019-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-13
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "EXIT": a) Garage Area, on or about 5/3/19: Exit door was not marked by a sign reading "EXIT"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827297105 2020-04-13 0248 PPP 533 Leray Street, WATERTOWN, NY, 13601-1306
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68155
Loan Approval Amount (current) 68155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-1306
Project Congressional District NY-24
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68640.49
Forgiveness Paid Date 2021-01-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State