Search icon

BOB OZOL EMPRESS ALUMINUM CORP.

Company Details

Name: BOB OZOL EMPRESS ALUMINUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1979 (46 years ago)
Entity Number: 549999
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Principal Address: 38 WHITE BIRCH CIRCLE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENGLAND & ENGLAND DOS Process Agent 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
GLEN OZOL Chief Executive Officer PO BOX 626, RIDGE, NY, United States, 11761

History

Start date End date Type Value
1999-04-08 2007-05-10 Address 1552 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1999-04-08 2007-05-10 Address 38 WHITE BIRCH CIR, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1997-05-08 1999-04-08 Address 38 WHITE BIRCH CIRCLE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1997-05-08 1999-04-08 Address 1552 ROCKY PT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1993-07-08 1997-05-08 Address 38 WHITEBIRCH CIRCLE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180703077 2018-07-03 ASSUMED NAME LLC INITIAL FILING 2018-07-03
130417002139 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110429002918 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090330002237 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070510003532 2007-05-10 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
36750.00
Total Face Value Of Loan:
36750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36750
Current Approval Amount:
36750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37148.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State