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 (26 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
060905002104 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041028002731 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020822002468 2002-08-22 BIENNIAL STATEMENT 2002-09-01
001002002522 2000-10-02 BIENNIAL STATEMENT 2000-09-01
980924000288 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-18 No data 103 WATER ST, Staten Island, STATEN ISLAND, NY, 10304 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 103 WATER ST, Staten Island, STATEN ISLAND, NY, 10304 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 105 WATER ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-17 No data 105 WATER ST, Staten Island, STATEN ISLAND, NY, 10304 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 105 WATER ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972777207 2020-04-27 0202 PPP 103 water street, STATEN ISLAND, NY, 10304-2760
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20525
Loan Approval Amount (current) 20525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-2760
Project Congressional District NY-11
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20781.42
Forgiveness Paid Date 2021-07-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State