Search icon

EZ OWN AUTO, INC.

Company Details

Name: EZ OWN AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650775
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 533 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZ OWN ATUO, INC. DOS Process Agent 533 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
JOHN H FOGG Chief Executive Officer 37 HELPING HAND LANE, GLENVILLE, NY, United States, 12302

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 37 HELPING HAND LANE, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 37 HELPING HAND LANE, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-03-04 Address 37 HELPING HAND LANE, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-03-04 Address 533 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2010-04-13 2023-03-13 Address 37 HELPING HAND LANE, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2008-03-27 2023-03-13 Address 533 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2008-03-27 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304004020 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230313003165 2023-03-13 BIENNIAL STATEMENT 2022-03-01
200304060251 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180308006349 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160302006147 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006392 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002751 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100413002627 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080327000976 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4835458907 2021-04-29 0248 PPS 533 Saratoga Rd, Glenville, NY, 12302-5720
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51372.6
Loan Approval Amount (current) 51372.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenville, SCHENECTADY, NY, 12302-5720
Project Congressional District NY-20
Number of Employees 53
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52010.48
Forgiveness Paid Date 2022-07-28
4881237001 2020-04-04 0248 PPP 533 Saratoga Road, SCHENECTADY, NY, 12303
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51932.7
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2935799 Intrastate Non-Hazmat 2024-04-08 15000 2023 1 1 Private(Property)
Legal Name EZ OWN AUTO INC
DBA Name -
Physical Address 533 SARATOGA RD, SCHENECTADY, NY, 12302-5720, US
Mailing Address 533 SARATOGA RD, SCHENECTADY, NY, 12302-5720, US
Phone (518) 384-2886
Fax (518) 399-1208
E-mail ERIC@FOGGSAUTOMOTIVE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State