Search icon

NICK LARIZZA MASONRY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NICK LARIZZA MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1993 (32 years ago)
Entity Number: 1738839
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 53 Kisco Park Dr, Mount Kisco, NY, United States, 10549
Principal Address: 53 KISCO PARK DR, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARIZZA MASONRY INCTION DOS Process Agent 53 Kisco Park Dr, Mount Kisco, NY, United States, 10549

Chief Executive Officer

Name Role Address
NICK LARIZZA Chief Executive Officer 53 KISCO PARK DR, NICK LARIZZA, MOUNT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
0639552
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2655033
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 53 KISCO PARK DR, NICK LARIZZA, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 53 KISCO PARK DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1995-12-27 2024-06-10 Address 53 KISCO PARK DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1995-12-27 2024-06-10 Address 53 KISCO PARK DR, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1993-07-01 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610004014 2024-06-10 BIENNIAL STATEMENT 2024-06-10
130710006571 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110725002808 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090713002321 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070717002606 2007-07-17 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
201420.00
Total Face Value Of Loan:
201420.00
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:
201422.00
Total Face Value Of Loan:
201422.00
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:
201422.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201420
Current Approval Amount:
201420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
203583.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201422
Current Approval Amount:
201422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
203954.95

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 242-0693
Add Date:
2000-07-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State