Search icon

O.Z. AUTO BODY INC.

Company Details

Name: O.Z. AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2789141
ZIP code: 11417
County: Queens
Place of Formation: New York
Principal Address: 98-25 LINDEN BLVD, OZONE PARK, NY, United States, 11417
Address: 98-25 LINDEN BLVD., OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-848-4330

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PATTI Chief Executive Officer 98-25 LINDEN BLVD, OZONE PARK, NY, United States, 11417

Agent

Name Role Address
JOHN PATTI Agent 98-25 LINDEN BLVD., OZONE PARK, NY, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-25 LINDEN BLVD., OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
2070388-DCA Active Business 2018-05-02 2023-07-31
1363357-DCA Inactive Business 2010-07-21 2017-07-31
1363361-DCA Active Business 2010-07-20 2024-04-30

History

Start date End date Type Value
2021-08-25 2022-07-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2002-07-12 2021-08-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2002-07-12 2003-07-29 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-07-12 2003-07-29 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026001565 2022-10-26 BIENNIAL STATEMENT 2022-07-01
060725002393 2006-07-25 BIENNIAL STATEMENT 2006-07-01
041006002280 2004-10-06 BIENNIAL STATEMENT 2004-07-01
030729000584 2003-07-29 CERTIFICATE OF CHANGE 2003-07-29
020712000709 2002-07-12 CERTIFICATE OF INCORPORATION 2002-07-12

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-15 2021-02-26 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-11-18 2015-01-20 Misrepresentation NA 0.00 Complaint Invalid
2014-04-11 2014-04-30 Billing Dispute Yes 191.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442539 DARP ENROLL INVOICED 2022-04-28 300 Directed Accident Response Program (DARP) Enrollment Fee
3442541 RENEWAL INVOICED 2022-04-28 1200 Tow Truck Company License Renewal Fee
3442540 TTCINSPECT INVOICED 2022-04-28 100 Tow Truck Company Vehicle Inspection
3362582 RENEWAL INVOICED 2021-08-23 340 Secondhand Dealer General License Renewal Fee
3231647 DARP ENROLL INVOICED 2020-09-09 300 Directed Accident Response Program (DARP) Enrollment Fee
3231649 RENEWAL INVOICED 2020-09-09 1200 Tow Truck Company License Renewal Fee
3231648 TTCINSPECT INVOICED 2020-09-09 100 Tow Truck Company Vehicle Inspection
3067668 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2804382 TTCINSPECT INVOICED 2018-06-28 100 Tow Truck Company Vehicle Inspection
2804381 DARP ENROLL INVOICED 2018-06-28 300 Directed Accident Response Program (DARP) Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-09 Settlement (Post Hearing) DID NOT ANSWER N/O/H OR SUBPOENA 1 1 No data No data
2014-01-09 Settlement (Post Hearing) Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18840.00
Total Face Value Of Loan:
18840.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18840
Current Approval Amount:
18840
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19083.87

Date of last update: 30 Mar 2025

Sources: New York Secretary of State