Search icon

GIZZO DENTAL LABORATORY INC.

Company Details

Name: GIZZO DENTAL LABORATORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1967 (58 years ago)
Entity Number: 209953
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 330 LOCUST STREET, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GIZZO Chief Executive Officer 330 LOCUST STREET, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 LOCUST STREET, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1997-05-13 2011-06-03 Address 330 LOCUST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1992-12-07 2011-06-03 Address 330 LOCUST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-12-07 2011-06-03 Address 330 LOCUST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1967-05-10 1997-05-13 Address 330 LOCUST ST., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171229053 2017-12-29 ASSUMED NAME CORP INITIAL FILING 2017-12-29
130529002083 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110603002371 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090507002768 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070510002000 2007-05-10 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00
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:
9100.00
Total Face Value Of Loan:
9100.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10160
Current Approval Amount:
10160
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
10224.3
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
9202.72

Date of last update: 18 Mar 2025

Sources: New York Secretary of State