Search icon

OZZY'S AUTO CLINIC, INC.

Company Details

Name: OZZY'S AUTO CLINIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765352
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 47 DAYTON LANE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSVALDO CORDEIRO Chief Executive Officer 47 DAYTON LANE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 DAYTON LANE, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2013-01-22 2016-06-20 Address 47 DAYTON LANE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2011-04-21 2013-01-22 Address 5 OGDEN RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2011-04-21 2013-01-22 Address 5 OGDEN RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2009-01-21 2013-01-22 Address FIVE OGEN ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160620006406 2016-06-20 BIENNIAL STATEMENT 2015-01-01
130122002370 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110421003059 2011-04-21 BIENNIAL STATEMENT 2011-01-01
090121000357 2009-01-21 CERTIFICATE OF INCORPORATION 2009-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312999402 0216000 2009-11-10 47 DAYTON LANE, PEEKSKILL, NY, 10566
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-11-10
Case Closed 2010-07-20

Related Activity

Type Complaint
Activity Nr 207095241
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 H01
Issuance Date 2009-12-17
Abatement Due Date 2009-12-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-12-17
Abatement Due Date 2009-12-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-12-17
Abatement Due Date 2010-01-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-12-17
Abatement Due Date 2010-01-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-12-17
Abatement Due Date 2010-01-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7804427206 2020-04-28 0202 PPP 47 Dayton Ln, STORMVILLE, NY, 12582
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192200
Loan Approval Amount (current) 192200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STORMVILLE, DUTCHESS, NY, 12582-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194543.26
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2403531 Intrastate Non-Hazmat 2015-03-09 - - 1 5 Private(Property)
Legal Name OZZY'S AUTO CLINIC
DBA Name -
Physical Address 47 DAYTON LANE, PEEKSKILL, NY, 10566, US
Mailing Address 47 DAYTON LANE, PEEKSKILL, NY, 10566, US
Phone (914) 739-3333
Fax -
E-mail OZZYSAUTOCLINIC@ROCKETMAIL.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: 27 Mar 2025

Sources: New York Secretary of State