Search icon

COZY REALTY, INC.

Company Details

Name: COZY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1984 (41 years ago)
Entity Number: 938491
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 35 Townsend Square, Oyster Bay, NY, United States, 11771
Principal Address: 35 TOWNSEND SQUARE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MINICOZZI Chief Executive Officer 35 TOWNSEND SQAURE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
COZY REALTY, INC. DOS Process Agent 35 Townsend Square, Oyster Bay, NY, United States, 11771

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 35 TOWNSEND SQAURE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-08 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-02-02 Address 35 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2020-08-03 2024-02-02 Address 35 TOWNSEND SQAURE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2019-09-09 2020-08-03 Address 100 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-08-11 2020-08-03 Address 100 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-03-23 2019-09-09 Address 35 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-03-23 2014-08-11 Address 100 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-03-23 2019-09-09 Address 35 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004577 2024-02-02 BIENNIAL STATEMENT 2024-02-02
200803060322 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190909060554 2019-09-09 BIENNIAL STATEMENT 2018-08-01
140811006271 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120809006383 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100827002400 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080812002782 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002861 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040831002399 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020805002499 2002-08-05 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9935627707 2020-05-01 0235 PPP 100 Fairchild Ave, Plainview, NY, 11803-1710
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1710
Project Congressional District NY-03
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42827.01
Forgiveness Paid Date 2021-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3398985 Intrastate Non-Hazmat 2024-05-16 50 2023 1 1 Private(Property)
Legal Name COZY REALTY INC
DBA Name -
Physical Address 35 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, US
Mailing Address 35 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, US
Phone (516) 624-8447
Fax -
E-mail STEVE@COZYREALTY.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: 17 Mar 2025

Sources: New York Secretary of State