Search icon

OZANEAUX LTD.

Company Details

Name: OZANEAUX LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2000 (24 years ago)
Entity Number: 2575125
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 515 W 20TH ST, UNIT 4E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERIC OZANNEAUX Chief Executive Officer 144 W 18TH ST, 6N, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
OZANEAUX LTD. DOS Process Agent 515 W 20TH ST, UNIT 4E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2013-03-01 2020-10-02 Address 144 W 13TH ST, 6N, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-03-01 2020-10-02 Address 515 W 20TH ST, UNIT 5E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-07 2013-03-01 Address 230 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-11-07 2013-03-01 Address 230 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-11-16 2013-03-01 Address 230 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061177 2020-10-02 BIENNIAL STATEMENT 2018-11-01
130301002428 2013-03-01 BIENNIAL STATEMENT 2012-11-01
021107002441 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001116000590 2000-11-16 CERTIFICATE OF INCORPORATION 2000-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2758548307 2021-01-21 0202 PPS 515 W 20th St Ste 4E, New York, NY, 10011-2834
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183227
Loan Approval Amount (current) 183227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2834
Project Congressional District NY-12
Number of Employees 10
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184813.29
Forgiveness Paid Date 2021-12-15
8993157200 2020-04-28 0202 PPP 515 W 20TH ST 4E, NEW YORK, NY, 10011
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183227
Loan Approval Amount (current) 183227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185310.27
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State