Search icon

OZNICO, LTD.

Company Details

Name: OZNICO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1998 (27 years ago)
Entity Number: 2300533
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: PO BOX 090116, STATEN ISLAND, NY, United States, 10309
Principal Address: 103 WATER STREET, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BEHAR Chief Executive Officer PO BOX 090116, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 090116, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2006-09-05 2012-09-20 Address 105 WATER STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2000-10-02 2006-09-05 Address 105 WATER ST, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1998-09-24 2000-10-02 Address P.O. BOX 090116-17, GILROY ST., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101006483 2016-11-01 BIENNIAL STATEMENT 2016-09-01
141003006861 2014-10-03 BIENNIAL STATEMENT 2014-09-01
120920002041 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100915002465 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080904002831 2008-09-04 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387369 OL VIO INVOICED 2021-11-05 500 OL - Other Violation
3362120 OL VIO CREDITED 2021-08-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
150000.00
Date:
2020-04-28
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:
20525.00
Total Face Value Of Loan:
20525.00

Trademarks Section

Serial Number:
98870627
Mark:
OZNICO
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2024-11-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OZNICO
Serial Number:
86223568
Mark:
OZNICO
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-03-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OZNICO

Goods And Services

For:
Retail store services featuring clothing, footwear and accessories
First Use:
1998-09-24
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20525
Current Approval Amount:
20525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20781.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State