Search icon

OZONE MANAGEMENT, INC.

Company Details

Name: OZONE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787480
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 156-05 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434
Principal Address: 156-05 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-276-6190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AFZAL ALI KHAN Chief Executive Officer 156-05 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-05 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1471892-DCA Active Business 2013-08-21 2025-07-31
1262889-DCA Active Business 2010-01-04 2023-07-31
1232320-DCA Active Business 2006-07-05 2024-12-31

History

Start date End date Type Value
2004-10-25 2014-09-10 Address 156-05 ROCKAWAY BLVD, JAMAICA, NY, 11434, 4843, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140910006301 2014-09-10 BIENNIAL STATEMENT 2014-07-01
120808002096 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100719002544 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080722003313 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060630002670 2006-06-30 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655879 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3554735 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3539021 PETROL-32 INVOICED 2022-10-19 80 PETROL PUMP DIESEL
3539020 PETROL-19 INVOICED 2022-10-19 320 PETROL PUMP BLEND
3450613 OL VIO INVOICED 2022-05-26 100 OL - Other Violation
3374349 PETROL-19 INVOICED 2021-09-30 320 PETROL PUMP BLEND
3374350 PETROL-32 INVOICED 2021-09-30 80 PETROL PUMP DIESEL
3369217 RENEWAL INVOICED 2021-09-11 600 Secondhand Dealer Auto License Renewal Fee
3369216 RENEWAL INVOICED 2021-09-11 340 Secondhand Dealer General License Renewal Fee
3276369 RENEWAL INVOICED 2020-12-30 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-03-30 Pleaded USE OF TERM ''AS IS 1 1 No data No data
2018-03-30 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2017-10-27 Default Decision DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 1 No data 1 No data
2017-08-15 Pleaded NUMBER OF SIGNS EXCEED NUMBER OF STREETS 2 2 No data No data
2017-08-15 Pleaded BUSINESS FAILED TO INCLUDE THE SELLING PRICE PER GALLON ON THE TOTAL SELLING PRICE UNIT 1 1 No data No data
2015-03-08 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-03-03 Pleaded LICENSE NUMBER NOT ON ANY PRINTED MATERIALS 1 1 No data No data
2015-03-03 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2014-03-08 Pleaded SELLING FLAVORED TOBACCO PRODUCT 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9495.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State