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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
865287.00
Total Face Value Of Loan:
865287.00
Date:
2021-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
1250637.00
Total Face Value Of Loan:
1250637.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-05
Type:
Unprog Rel
Address:
1 RIVERSIDE BLVD., NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-06
Type:
Planned
Address:
275 ATLANTIC AVE., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-28
Type:
Unprog Rel
Address:
209 JORALEMON ST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-06
Type:
Planned
Address:
80 60 PITKEN AVE, OZONE PARK, NY, 11417
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-09-16
Type:
Planned
Address:
80 60 PITKEN CORP, New York -Richmond, NY, 11417
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
865287
Current Approval Amount:
865287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
771854.01
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250637
Current Approval Amount:
1250637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1260654.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 848-7156
Add Date:
2009-06-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ARGILA,
Party Role:
Plaintiff
Party Name:
A. OTTAVINO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
A. OTTAVINO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-12-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
A. OTTAVINO CORP.
Party Role:
Plaintiff
Party Name:
MONIAROS CONTRACTING,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State