Search icon

DESIGNS BY RIZZO, INC.

Company Details

Name: DESIGNS BY RIZZO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1993 (32 years ago)
Entity Number: 1704745
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 36-05 162ND ST, FLUSHING, NY, United States, 11358
Address: 36-05 162ND ST., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOS RIZOS DOS Process Agent 36-05 162ND ST., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
CHRISTOS RIZOS Chief Executive Officer 36-05 162ND ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2005-03-07 2007-02-20 Address 36-05 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2003-02-21 2005-03-07 Address 36-05-162ND ST., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2003-02-21 2005-03-07 Address 36-05-162ND ST., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1994-04-21 2003-02-21 Address 36-05 162ND STREET, FLUSHING, NY, 11358, 1322, USA (Type of address: Chief Executive Officer)
1994-04-21 2003-02-21 Address 36-05 162ND STREET, FLUSHING, NY, 11358, 1322, USA (Type of address: Principal Executive Office)
1994-04-21 2003-02-21 Address 36-05 162ND STREET, FLUSHING, NY, 11358, 1322, USA (Type of address: Service of Process)
1993-02-23 1994-04-21 Address 36-05 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002269 2013-02-21 BIENNIAL STATEMENT 2013-02-01
090212002010 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070220002873 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050307002475 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030221002285 2003-02-21 BIENNIAL STATEMENT 2003-02-01
990301002022 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970502002118 1997-05-02 BIENNIAL STATEMENT 1997-02-01
951114002557 1995-11-14 BIENNIAL STATEMENT 1995-02-01
940421003025 1994-04-21 BIENNIAL STATEMENT 1994-02-01
930223000163 1993-02-23 CERTIFICATE OF INCORPORATION 1993-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-11 No data 3605 162ND ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-24 No data 3605 162ND ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 3605 162ND ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628574 SCALE-01 INVOICED 2023-04-12 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8596297203 2020-04-28 0202 PPP 36-05 162nd Street, FLUSHING, NY, 11358
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28240
Loan Approval Amount (current) 28240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28537.87
Forgiveness Paid Date 2021-05-26
4363558402 2021-02-06 0202 PPS 3605 162nd St, Flushing, NY, 11358-1610
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28165
Loan Approval Amount (current) 28165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1610
Project Congressional District NY-03
Number of Employees 5
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28428.13
Forgiveness Paid Date 2022-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State