Search icon

OZ DOOR SERVICE, CORP.

Company Details

Name: OZ DOOR SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996777
ZIP code: 11590
County: Nassau
Place of Formation: New York
Activity Description: OZ Door Service provides labor services for the specialized installation, repair and maintenance of automatic, manual swing, sliding and revolving doors.
Address: 2700 Shames Drive Suite B, Westbury, NY, United States, 11590

Contact Details

Phone +1 516-887-7272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA GATOFF DOS Process Agent 2700 Shames Drive Suite B, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
LISA GATOFF Chief Executive Officer 2700 SHAMES DRIVE SUITE B, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 2700 SHAMES DRIVE SUITE B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-02-06 Address 175 BROADHOLLOW ROAD, STE 130, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-10-06 2023-10-06 Address 2700 SHAMES DRIVE SUITE B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-02-06 Address 2700 SHAMES DRIVE SUITE B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-06-13 2022-06-13 Address 2700 SHAMES DRIVE SUITE B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-06-13 2023-10-06 Address 2700 SHAMES DRIVE SUITE B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-06-13 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2023-10-06 Address Vigorito, Barker, Patterson, Nichols & Porter LLP, 115 E Stevens Ave Suite 214, Valhalla, NY, 10595, USA (Type of address: Service of Process)
2015-03-30 2022-06-13 Address LITCHFIELD CAVO, LLP, 420 LEXINGTON AVENUE-STE. 2104, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206002525 2024-02-06 BIENNIAL STATEMENT 2024-02-06
231006003514 2023-10-06 CERTIFICATE OF CHANGE BY ENTITY 2023-10-06
220613000547 2022-06-13 AMENDMENT TO BIENNIAL STATEMENT 2022-06-13
220519002333 2022-05-19 BIENNIAL STATEMENT 2022-01-01
150330000095 2015-03-30 CERTIFICATE OF CHANGE 2015-03-30
040107000754 2004-01-07 CERTIFICATE OF INCORPORATION 2004-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757248404 2021-02-13 0235 PPS 2700 Shames Dr, Westbury, NY, 11590-1750
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207212.5
Loan Approval Amount (current) 207212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1750
Project Congressional District NY-03
Number of Employees 31
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 210032.89
Forgiveness Paid Date 2022-07-08
1393407306 2020-04-28 0235 PPP 2700 Shames Drive, Westbury, NY, 11590
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120400
Loan Approval Amount (current) 120400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121940.46
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Apr 2025

Sources: New York Secretary of State