Search icon

RAYMOND MAZZA & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYMOND MAZZA & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636423
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Principal Address: 9 N WINDSOR AVE, BRIGHTWATERS, NY, United States, 11718
Address: 9 N WINDSOR, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND MAZZA Chief Executive Officer 9 N WINDSOR AVE, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
RAYMOND MAZZA DOS Process Agent 9 N WINDSOR, BRIGHTWATERS, NY, United States, 11718

Form 5500 Series

Employer Identification Number (EIN):
113116038
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-06 2002-04-23 Address RAYMOND MAZZA, 9 N WINDSOR AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Principal Executive Office)
2000-06-06 2002-04-23 Address RAYMOND MAZZA, 9 N WINDSOR AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
1993-06-29 2000-06-06 Address 198 ORINOCO DRIVE, BRIGHTWATER, NY, 11718, USA (Type of address: Chief Executive Officer)
1993-06-29 2000-06-06 Address 198 ORINOCO DRIVE, BRIGHTWATER, NY, 11718, USA (Type of address: Principal Executive Office)
1993-06-29 2000-06-06 Address 198 ORINOCO DRIVE, BRIGHTWATER, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060524002323 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040806002635 2004-08-06 BIENNIAL STATEMENT 2004-05-01
020423002474 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000606002989 2000-06-06 BIENNIAL STATEMENT 2000-05-01
960520002321 1996-05-20 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
66470.00
Total Face Value Of Loan:
66470.00
Date:
2020-05-03
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:
66468.00
Total Face Value Of Loan:
66468.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,470
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,470
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,620.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $66,467
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State