Search icon

RIZZO FINE JEWELERS, INC.

Company Details

Name: RIZZO FINE JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1999 (26 years ago)
Entity Number: 2372378
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 305 NEW DROP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 305 NEW DORP LN, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-987-7260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 NEW DROP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
RAMONA RIZZO Chief Executive Officer 305 NEW DORP LN, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1015192-DCA Inactive Business 1999-07-26 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
110518002844 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090407002451 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070430002167 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050615002017 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030402002282 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010525002214 2001-05-25 BIENNIAL STATEMENT 2001-04-01
990428000617 1999-04-28 CERTIFICATE OF INCORPORATION 1999-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-09 No data 305 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-26 No data 305 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 305 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2500776 SCALE-01 INVOICED 2016-11-30 20 SCALE TO 33 LBS
2109182 RENEWAL INVOICED 2015-06-19 340 Secondhand Dealer General License Renewal Fee
646305 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
646306 RENEWAL INVOICED 2011-06-22 340 Secondhand Dealer General License Renewal Fee
646307 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee
304057 CNV_SI INVOICED 2008-11-14 20 SI - Certificate of Inspection fee (scales)
296328 CNV_SI INVOICED 2007-12-03 20 SI - Certificate of Inspection fee (scales)
646308 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee
646309 RENEWAL INVOICED 2005-05-31 340 Secondhand Dealer General License Renewal Fee
646310 RENEWAL INVOICED 2003-06-03 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5033368101 2020-07-17 0202 PPP 305 New Dorp Lane, Staten Island, NY, 10306-3005
Loan Status Date 2023-05-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11977
Loan Approval Amount (current) 11977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10306-3005
Project Congressional District NY-11
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State