Search icon

A. OTTAVINO CORP.

Company Details

Name: A. OTTAVINO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1964 (61 years ago)
Entity Number: 175090
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 8060 Pitkin Ave, Ozone Park, NY, United States, 11417
Principal Address: 80-60 Pitkin Ave, Ozone Park, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATE OTTAVINO DOS Process Agent 8060 Pitkin Ave, Ozone Park, NY, United States, 11417

Chief Executive Officer

Name Role Address
KATE OTTAVINO Chief Executive Officer 80-60 PITKIN AVENUE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2025-02-10 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-09 Address 80-60 PITKIN AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2024-05-09 Address 80-60 PITKIN AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-21 Address 80-60 PITKIN AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-05-09 Address 80-60 Pitkin Ave, Ozone Park, NY, 11417, USA (Type of address: Service of Process)
2023-04-13 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-20 2023-08-21 Address 80-60 PITKIN AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509000148 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230821000580 2023-08-21 BIENNIAL STATEMENT 2022-03-01
210420060400 2021-04-20 BIENNIAL STATEMENT 2018-03-01
C179908-2 1991-08-12 ASSUMED NAME CORP INITIAL FILING 1991-08-12
A51036-7 1973-02-20 CERTIFICATE OF MERGER 1973-02-20
428658 1964-03-30 CERTIFICATE OF INCORPORATION 1964-03-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GRANIT-CHEK 72215891 1965-04-06 808842 1966-05-24
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-13

Mark Information

Mark Literal Elements GRANIT-CHEK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For COMBINATION DIAL COMPARATOR STAND AND SURFACE PLATE FOR INSPECTING AND CHECKING DIMENSIONS OF MACHINED PARTS
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1965
Use in Commerce Mar. 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name A. OTTAVINO CORP.
Owner Address 8060 PITKIN AVE. OZONE PARK N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-13 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311441505 0215000 2007-11-05 1 RIVERSIDE BLVD., NEW YORK, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-11-05
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2007-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
306840109 0215000 2003-08-06 275 ATLANTIC AVE., BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-11

Related Activity

Type Referral
Activity Nr 202391694
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-08-19
Abatement Due Date 2003-08-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
1081009 0215000 1985-01-28 209 JORALEMON ST, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-01-28
Case Closed 1985-03-12

Related Activity

Type Complaint
Activity Nr 70515275
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1985-02-15
Abatement Due Date 1985-02-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1
1781327 0215600 1984-08-06 80 60 PITKEN AVE, OZONE PARK, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-08-06
Case Closed 1984-08-07
11886686 0215600 1982-09-16 80 60 PITKEN CORP, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-16
Case Closed 1982-09-17
11724416 0215000 1982-07-26 500 512 WEST 120TH ST, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-27
Case Closed 1982-08-03
11917069 0215600 1978-07-18 80-60 PITKIN AVE, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-12-20
Emphasis N: LSM
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604748605 2021-03-13 0202 PPS 8060 Pitkin Ave, Ozone Park, NY, 11417-1211
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865287
Loan Approval Amount (current) 865287
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 Ozone Park, QUEENS, NY, 11417-1211
Project Congressional District NY-07
Number of Employees 85
NAICS code 327991
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 771854.01
Forgiveness Paid Date 2022-07-13
2578997200 2020-04-16 0202 PPP 8060 PITKIN AVE, OZONE PARK, NY, 11417
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250637
Loan Approval Amount (current) 1250637
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 OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 22
NAICS code 327991
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 1260654.12
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1906201 Intrastate Non-Hazmat 2024-07-22 200 2023 1 1 Private(Property)
Legal Name A OTTAVINO CORP
DBA Name -
Physical Address 80-60 PITKIN AVE, OZONE PARK, NY, 11417, US
Mailing Address 80-60 PITKIN AVE, OZONE PARK, NY, 11417, US
Phone (718) 848-9404
Fax (718) 848-7156
E-mail SCORRAO@OTTAVINOSTONE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State