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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-01 |
Name of individual signing | MILAN GANDHI |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
OVERNIGHT MOUNTINGS, INC. | DOS Process Agent | 1400 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JEFFREY ADWAR | Chief Executive Officer | 1400 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340857309 | 0214700 | 2015-08-19 | 1400 PLAZA AVENUE, NEW HYDE PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9975088505 | 2021-03-12 | 0235 | PPS | 1400 Plaza Ave, New Hyde Park, NY, 11040-4921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State