Search icon

RIZZO AGENCY, INC.

Company Details

Name: RIZZO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1993 (31 years ago)
Entity Number: 1774693
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 8246 Seneca Tpke, Clinton, NY, United States, 13323
Principal Address: 82, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIZZO AGENCY INC DOS Process Agent 8246 Seneca Tpke, Clinton, NY, United States, 13323

Chief Executive Officer

Name Role Address
JOSEPH L RIZZO Chief Executive Officer 8246 SENECA, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
1999-12-17 2009-11-03 Address 128 FOUNTAIN VIEW DR, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
1996-01-25 1999-12-17 Address 1 E PARK ROW, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
1993-11-23 1996-01-25 Address 1 NORTH PARK ROW, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020000544 2021-10-20 BIENNIAL STATEMENT 2021-10-20
140210002272 2014-02-10 BIENNIAL STATEMENT 2013-11-01
111208002060 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091103002174 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071126002439 2007-11-26 BIENNIAL STATEMENT 2007-11-01
040121002686 2004-01-21 BIENNIAL STATEMENT 2003-11-01
011105002098 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991217002169 1999-12-17 BIENNIAL STATEMENT 1999-11-01
971107002311 1997-11-07 BIENNIAL STATEMENT 1997-11-01
960125002399 1996-01-25 BIENNIAL STATEMENT 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219337107 2020-04-10 0248 PPP 8246 Seneca Tpke, CLINTON, NY, 13323-1114
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLINTON, ONEIDA, NY, 13323-1114
Project Congressional District NY-22
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84589.74
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State