Search icon

OZZY CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OZZY CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043450
ZIP code: 10466
County: Westchester
Place of Formation: New York
Address: 708B NEREID AVE, BRONX, NY, United States, 10466

Contact Details

Phone +1 914-384-8901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSWALD SHAW Chief Executive Officer 708B NEREID AVE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708B NEREID AVE, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1167232-DCA Active Business 2004-05-17 2025-02-28

History

Start date End date Type Value
2004-04-21 2006-06-01 Address 976 MCLEAN AVENUE, STE. 165, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080403002385 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060601002530 2006-06-01 BIENNIAL STATEMENT 2006-04-01
040421000860 2004-04-21 CERTIFICATE OF INCORPORATION 2004-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549111 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549112 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3391591 LICENSE REPL INVOICED 2021-11-24 15 License Replacement Fee
3281653 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281654 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2910946 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910947 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2541606 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541607 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
1940837 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213397 Office of Administrative Trials and Hearings Issued Settled - Pending 2016-04-07 No data 2017-02-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
13462.00
Total Face Value Of Loan:
13462.00
Date:
2020-06-03
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:
11337.00
Total Face Value Of Loan:
11337.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11337
Current Approval Amount:
11337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
11477.11
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13462
Current Approval Amount:
13462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
13528.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State