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)
1992-12-03 1997-05-08 Address 38 WHITEBIRCH CIRCLE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1992-12-03 1993-07-08 Address 610-9 BICYCLE PATH, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1979-04-10 1997-05-08 Address 2556 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

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
050526002109 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030402002802 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010430002013 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990408002156 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970508002889 1997-05-08 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154897702 2020-05-01 0235 PPP 23 SALLY LN, RIDGE, NY, 11961
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36750
Loan Approval Amount (current) 36750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGE, SUFFOLK, NY, 11961-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37148.17
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State