Search icon

BEN COZZI, INC.

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

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)
2006-12-04 2008-12-03 Address NORTHERN CONSTRUCTION, 4 BAVERLEIN COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2002-12-10 2010-12-16 Address 1992 COMMERCE ST, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
2002-12-10 2015-03-03 Address 1992 COMMERCE ST, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-12-26 2006-12-04 Address NORTHERN CONSTRUCTION, 1290 WILSON RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2000-12-26 2002-12-10 Address 1290 WILSON RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

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
130205002131 2013-02-05 BIENNIAL STATEMENT 2012-12-01
101216002176 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081203002888 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061204002635 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050126002769 2005-01-26 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5563837003 2020-04-05 0202 PPP 122 Buckshollow Road, MAHOPAC, NY, 10541-3715
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162900
Loan Approval Amount (current) 162900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-3715
Project Congressional District NY-17
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163756.9
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138153 Intrastate Non-Hazmat 2023-04-03 28000 2022 6 4 Private(Property)
Legal Name BEN COZZI INC
DBA Name NORTHERN CONSTRUCTION
Physical Address 122 BUCKHOLLOW RD, MAHOPAC, NY, 10541, US
Mailing Address PO BOX 627, JEFFERSON VALLEY, NY, 10535, US
Phone (845) 628-6288
Fax (845) 684-0439
E-mail LISAC@NORTHERNCONSTRUCTIONPAVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK0158462
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 38594ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZXPTX5JJ215484
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0195047
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 1
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 56242MB
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BDH1S2AK004835
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-14
Code of the violation 3967
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Unsafe operations forbidden
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-14
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-14
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State