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
040130002179 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020219002782 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000320002845 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980311002233 1998-03-11 BIENNIAL STATEMENT 1998-02-01
C228258-2 1995-10-24 ASSUMED NAME CORP INITIAL FILING 1995-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-16 No data EAST 17 STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Post-Audit Department of Transportation PAVE STREET 64' X 22' AS PER BPP
2017-06-15 No data EAST 55 STREET, FROM STREET AVENUE O TO STREET FILLMORE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk in compliance ok
2017-02-26 No data PLEASANTVIEW STREET, FROM STREET 66 DRIVE TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation multiple flags replace in kind curb patch
2016-07-30 No data EAST 16 STREET, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Post-Audit Department of Transportation pave str
2016-07-30 No data AVENUE U, FROM STREET EAST 16 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation pave str BPP
2016-06-22 No data PLEASANTVIEW STREET, FROM STREET 66 DRIVE TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation multiple sidewalk flags restored expansion joints sealed
2016-05-14 No data OCEAN PARKWAY, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: Post-Audit Department of Transportation swk repair
2015-10-29 No data PLUMB 2 STREET, FROM STREET AVENUE W TO STREET WHITNEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb (concrete) found in compliance
2014-10-26 No data 65 STREET, FROM STREET BEND TO STREET DAHILL ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass
2014-07-12 No data PLUMB 2 STREET, FROM STREET AVENUE W TO STREET WHITNEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new swk BPP

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5567898602 2021-03-20 0202 PPS 2572 Coyle St, Brooklyn, NY, 11235-1210
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24445
Loan Approval Amount (current) 24445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-1210
Project Congressional District NY-08
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24762.42
Forgiveness Paid Date 2022-07-14
3588328203 2020-08-04 0202 PPP 2572 COYLE ST, BROOKLYN, NY, 11235
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17646.25
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State