Search icon

OZ AUTO TRANSPORT INC.

Company Details

Name: OZ AUTO TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2007 (18 years ago)
Date of dissolution: 03 Sep 2021
Entity Number: 3503433
ZIP code: 13478
County: Oneida
Place of Formation: New York
Address: 5112 HILL RD, VERONA, NY, United States, 13478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5112 HILL RD, VERONA, NY, United States, 13478

Chief Executive Officer

Name Role Address
HEATHER FRIEND Chief Executive Officer 5112 HILL RD, VERONA, NY, United States, 13478

Form 5500 Series

Employer Identification Number (EIN):
208854714
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3

History

Start date End date Type Value
2015-04-01 2022-04-07 Address 5112 HILL RD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer)
2009-04-13 2015-04-01 Address 512 HILL RD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer)
2009-04-13 2022-04-07 Address 5112 HILL RD, VERONA, NY, 13478, USA (Type of address: Service of Process)
2007-04-16 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-16 2009-04-13 Address HEATHER L. FRIEND, 363 WILLIAMS STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220407000699 2021-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-03
170410006252 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150401006615 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006197 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110506002459 2011-05-06 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20167.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 366-3484
Add Date:
2007-04-17
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State