Search icon

AMIR AZIZ & SON, INC.

Company Details

Name: AMIR AZIZ & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1986 (39 years ago)
Entity Number: 1075601
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 15 BROADLAWN AVENUE, GREAT NECK, NY, United States, 11024
Principal Address: ORICA, 100 PARK PLAZA DRIVE 206, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN AZIZ Chief Executive Officer ORICA, 100 PARK PLAZA DRIVE #206, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BROADLAWN AVENUE, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
1993-09-21 2003-01-16 Address 2 BLOSSOM ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1992-11-02 2003-01-16 Address ORICA - 100 PARK PLAZA DR 206, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-09-21 Address ORICA - 100 PARK PLAZA DR 206, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1986-04-21 1993-09-21 Address 2 BLOSSOM RD., GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1986-04-21 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030116002288 2003-01-16 BIENNIAL STATEMENT 2002-04-01
980520002423 1998-05-20 BIENNIAL STATEMENT 1998-04-01
930921002990 1993-09-21 BIENNIAL STATEMENT 1993-04-01
921102002330 1992-11-02 BIENNIAL STATEMENT 1992-04-01
B348818-4 1986-04-21 CERTIFICATE OF INCORPORATION 1986-04-21

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
75132.00
Total Face Value Of Loan:
75132.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
75130.00
Total Face Value Of Loan:
75130.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75130
Current Approval Amount:
75130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75847.91
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75132
Current Approval Amount:
75132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75666.27

Motor Carrier Census

DBA Name:
BENJAMIN RUGS & FURNITURE
Carrier Operation:
Interstate
Fax:
(631) 321-5030
Add Date:
2013-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State