Search icon

MAZZOLA AGENCY INC.

Company Details

Name: MAZZOLA AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1973 (51 years ago)
Entity Number: 240129
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1619 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621
Principal Address: 1619 E Ridge Rd, Rochester, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1619 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
EUGENE C MAZZOLA JR Chief Executive Officer 646 GALLEON DR, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2007-01-19 2024-12-13 Address 1619 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1973-12-07 2007-01-19 Address 630 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1973-12-07 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213003731 2024-12-13 BIENNIAL STATEMENT 2024-12-13
070119000271 2007-01-19 CERTIFICATE OF CHANGE 2007-01-19
C263973-2 1998-08-31 ASSUMED NAME CORP INITIAL FILING 1998-08-31
B008370-2 1983-08-05 ANNULMENT OF DISSOLUTION 1983-08-05
DP-2332 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A120140-4 1973-12-07 CERTIFICATE OF INCORPORATION 1973-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5781897106 2020-04-14 0219 PPP 1619 E Ridge Rd, ROCHESTER, NY, 14621-2010
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119400
Loan Approval Amount (current) 119400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-2010
Project Congressional District NY-25
Number of Employees 19
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120476.24
Forgiveness Paid Date 2021-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State