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
050623002393 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030502002680 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010524002501 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990527002403 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970513002140 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497297205 2020-04-27 0202 PPP 330 locust Street, Mount vernon, NY, 10550
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
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 Mount vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 339116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9202.72
Forgiveness Paid Date 2021-06-22
2816298706 2021-03-30 0202 PPS 330 Locust St, Mount Vernon, NY, 10550-1017
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) 10160
Loan Approval Amount (current) 10160
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 Mount Vernon, WESTCHESTER, NY, 10550-1017
Project Congressional District NY-16
Number of Employees 3
NAICS code 339116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10224.3
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State