Search icon

OVERNIGHT MOUNTINGS, INC.

Company Details

Name: OVERNIGHT MOUNTINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1995 (29 years ago)
Entity Number: 1972204
ZIP code: 11040
County: New York
Place of Formation: New York
Principal Address: 1400 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040
Address: 1400 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 800

Share Par Value 25

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OVERNIGHT MOUNTINGS INC. 401K PROFIT SHARING PLAN 2023 133860304 2024-07-01 OVERNIGHT MOUNTINGS INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5168653000
Plan sponsor’s address 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing MILAN GANDHI
OVERNIGHT MOUNTINGS INC. 401K PROFIT SHARING PLAN 2022 133860304 2023-05-31 OVERNIGHT MOUNTINGS INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5168653000
Plan sponsor’s address 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MILAN GANDHI
OVERNIGHT MOUNTINGS INC. 401K PROFIT SHARING PLAN 2021 133860304 2022-07-07 OVERNIGHT MOUNTINGS INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5168653000
Plan sponsor’s address 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing MILAN GANDHI
OVERNIGHT MOUNTINGS INC. 401K PROFIT SHARING PLAN 2020 133860304 2021-06-11 OVERNIGHT MOUNTINGS INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5168653000
Plan sponsor’s address 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing LEE ROTHLEIN
OVERNIGHT MOUNTINGS INC. 401K PROFIT SHARING PLAN 2019 133860304 2020-07-24 OVERNIGHT MOUNTINGS INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5168653000
Plan sponsor’s address 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing LEE ROTHLEIN
OVERNIGHT MOUNTINGS INC. 401K PROFIT SHARING PLAN 2018 133860304 2019-06-12 OVERNIGHT MOUNTINGS INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5168653000
Plan sponsor’s address 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing LEE ROTHLEIN
OVERNIGHT MOUNTINGS INC. 401K PROFIT SHARING PLAN 2017 133860304 2018-06-04 OVERNIGHT MOUNTINGS INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5168653000
Plan sponsor’s address 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing LEE ROTHLEIN

DOS Process Agent

Name Role Address
OVERNIGHT MOUNTINGS, INC. DOS Process Agent 1400 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JEFFREY ADWAR Chief Executive Officer 1400 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2016-11-01 2017-11-14 Address 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-10-11 2016-11-01 Address 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2015-11-09 2016-10-11 Address 360 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2013-11-08 2015-11-09 Address 765 RENSENS LN, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2011-12-22 2013-11-08 Address 765 RENSENS LN, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2009-11-02 2015-11-09 Address 555 MADISON AVE, 9TH FL, NEW YORK, NY, 10022, 3301, USA (Type of address: Service of Process)
2007-11-15 2011-12-22 Address 835 BARBERRY LANE, WOODBURGH, NY, 11598, USA (Type of address: Chief Executive Officer)
1997-11-06 2011-12-22 Address 21-21 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-11-06 2007-11-15 Address 21-21 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-11-09 2009-11-02 Address ATTN: CHARLES H. BALLER, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220204002788 2022-02-04 BIENNIAL STATEMENT 2022-02-04
191113060328 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171114006365 2017-11-14 BIENNIAL STATEMENT 2017-11-01
161117000355 2016-11-17 CERTIFICATE OF MERGER 2016-11-17
161101000573 2016-11-01 CERTIFICATE OF MERGER 2016-11-01
161011000943 2016-10-11 CERTIFICATE OF MERGER 2016-10-11
151109006247 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131108006898 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111222002189 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091102002925 2009-11-02 BIENNIAL STATEMENT 2009-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340857309 0214700 2015-08-19 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-08-19
Case Closed 2016-03-10

Related Activity

Type Complaint
Activity Nr 1011996
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2016-02-12
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2016-03-07
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. Workplace, hallway adjacent to production area- Employees were exposed to trip and fall hazards from empty boxes and materials left in the hallway; on or about 8/19/15. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3412857100 2020-04-11 0235 PPP 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040-4921
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767377.5
Loan Approval Amount (current) 767377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4921
Project Congressional District NY-04
Number of Employees 64
NAICS code 339910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 777097.61
Forgiveness Paid Date 2021-07-27
9975088505 2021-03-12 0235 PPS 1400 Plaza Ave, New Hyde Park, NY, 11040-4921
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767377.5
Loan Approval Amount (current) 767377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4921
Project Congressional District NY-04
Number of Employees 65
NAICS code 339910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 774902.06
Forgiveness Paid Date 2022-03-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State