Search icon

OZNOR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OZNOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (29 years ago)
Entity Number: 2075575
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: C/O MICHAEL RONZO, 1231 AYRAULT ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 7 EMORY RISE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RONZO Chief Executive Officer 1231 AYRAULT RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MICHAEL RONZO, 1231 AYRAULT ROAD, FAIRPORT, NY, United States, 14450

Licenses

Number Type Date Last renew date End date Address Description
0081-20-310020 Alcohol sale 2023-12-20 2023-12-20 2026-12-31 1231 AYRAULT RD, FAIRPORT, New York, 14450 Grocery Store

History

Start date End date Type Value
2002-09-25 2008-11-07 Address 7 EMORY RISE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1998-10-08 2008-11-07 Address 1231 AYRAULT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-10-08 2002-09-25 Address 19 ROSSCOMMON CRES, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1996-10-17 2008-11-07 Address C/O MICHAEL RONZO, 1231 AYRAULT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010006875 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101027002834 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081107002337 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061003002382 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105002980 2004-11-05 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
69500.00
Total Face Value Of Loan:
69500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69500
Current Approval Amount:
69500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69993.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State