Search icon

BEN COZZI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEN COZZI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (26 years ago)
Entity Number: 2325154
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 75 SHINDAGEN HILL RD, CARMEL, NY, United States, 10512
Principal Address: 122 BUCKSHOLLOW RD, SUITE1, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN COZZI Chief Executive Officer PO BOX 627, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
BEN COZZI, INC. DOS Process Agent 75 SHINDAGEN HILL RD, CARMEL, NY, United States, 10512

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7Y9R5
UEI Expiration Date:
2019-08-23

Business Information

Doing Business As:
NORTHERN CONSTRUCTION
Division Name:
BEN COZZI INC
Division Number:
BEN COZZI
Activation Date:
2018-08-23
Initial Registration Date:
2017-09-09

History

Start date End date Type Value
2024-05-30 2024-05-30 Address PO BOX 627, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2021-01-11 2024-05-30 Address 872 TACONIC WOODS RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2015-03-03 2024-05-30 Address PO BOX 627, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2010-12-16 2021-01-11 Address 4 BAUERLEIN COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2008-12-03 2010-12-16 Address 4 BAUERLEIN COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530019190 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210111060080 2021-01-11 BIENNIAL STATEMENT 2020-12-01
181204006369 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170926006129 2017-09-26 BIENNIAL STATEMENT 2016-12-01
150303006907 2015-03-03 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
162900.00
Total Face Value Of Loan:
162900.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162900
Current Approval Amount:
162900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163756.9

Motor Carrier Census

DBA Name:
NORTHERN CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 684-0439
Add Date:
2003-06-10
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State