Search icon

N.F GOZO INC.

Company Details

Name: N.F GOZO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1968 (57 years ago)
Entity Number: 220339
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: PO BOX 350 158, BROOKLYN, NY, United States, 11235
Principal Address: 2572 COYLE STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-743-1407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS F. GOZO Chief Executive Officer 2572 COYLE STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 350 158, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
0888975-DCA Active Business 2003-01-31 2025-02-28

History

Start date End date Type Value
2023-03-09 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-25 1998-03-11 Address 2572 COYLE STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1968-02-28 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-02-28 1994-03-25 Address 2572 COYLE ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141027002089 2014-10-27 BIENNIAL STATEMENT 2014-02-01
120606002585 2012-06-06 BIENNIAL STATEMENT 2012-02-01
100309002947 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080220003001 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060301002600 2006-03-01 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586645 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3294713 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2958300 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2536250 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
1928684 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee
1340290 RENEWAL INVOICED 2013-07-31 100 Home Improvement Contractor License Renewal Fee
1340291 RENEWAL INVOICED 2011-07-14 100 Home Improvement Contractor License Renewal Fee
1340292 RENEWAL INVOICED 2009-07-03 100 Home Improvement Contractor License Renewal Fee
1340293 RENEWAL INVOICED 2007-08-10 100 Home Improvement Contractor License Renewal Fee
1340298 RENEWAL INVOICED 2005-06-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
24445.00
Total Face Value Of Loan:
24445.00
Date:
2020-08-05
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24445
Current Approval Amount:
24445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24762.42
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17646.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State