Search icon

FORZANO ITALIAN IMPORTS INC.

Company Details

Name: FORZANO ITALIAN IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1987 (38 years ago)
Entity Number: 1158339
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 514 SOUTH 5TH AVE., MOUNT VERNON, NY, United States, 10550
Principal Address: 6 UNIVERSITY AVENUE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 212-925-2525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO FORZANO DOS Process Agent 514 SOUTH 5TH AVE., MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ANGELO FORZANO Chief Executive Officer 3770 MERRIT AVENUE, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1068247-DCA Inactive Business 2000-12-06 2003-12-31

History

Start date End date Type Value
1994-04-25 2018-05-16 Address 3770 MERRIT AVENUE, BRONX, NY, 10466, 6185, USA (Type of address: Service of Process)
1993-05-13 1994-04-25 Address 6 UNIVERSITY AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-04-25 Address 6 UNIVERSITY AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1987-03-31 1994-04-25 Address 128 MULBERRY ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516000565 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
940425002603 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930513002340 1993-05-13 BIENNIAL STATEMENT 1993-03-01
B477518-4 1987-03-31 CERTIFICATE OF INCORPORATION 1987-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
430836 RENEWAL INVOICED 2001-12-04 110 CRD Renewal Fee
399871 LICENSE INVOICED 2000-12-06 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450187104 2020-04-15 0202 PPP 514 South 5th ave, MOUNT VERNON, NY, 10550
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
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 Y
LMI N
Business Age Description Unanswered
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41520.01
Forgiveness Paid Date 2021-05-10
5702298505 2021-03-01 0202 PPS 514 S 5th Ave, Mount Vernon, NY, 10550-4408
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54675
Loan Approval Amount (current) 54675
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4408
Project Congressional District NY-16
Number of Employees 6
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54965.6
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State