Search icon

F. ROZZO & SONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F. ROZZO & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1928 (97 years ago)
Entity Number: 24980
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 159 NINTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS ROZZO Chief Executive Officer 159 NINTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 NINTH AVENUE, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
135358880
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-27 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-06-09 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2004-07-21 2010-07-08 Address 159 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-06-14 2004-07-21 Address 159-9TH AVE, WYCKOFF, NY, 07481, USA (Type of address: Chief Executive Officer)
1998-06-19 2000-06-14 Address 758 ALBEMARLE ST, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141022006241 2014-10-22 BIENNIAL STATEMENT 2014-06-01
120725002787 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100708002965 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080917002750 2008-09-17 BIENNIAL STATEMENT 2008-06-01
060526002931 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1764940 SCALE02 INVOICED 2014-08-21 120 SCALE TO 661 LBS
1764939 SCALE-01 INVOICED 2014-08-21 20 SCALE TO 33 LBS
366310 CNV_SI INVOICED 1998-12-08 200 SI - Certificate of Inspection fee (scales)
362356 CNV_SI INVOICED 1997-08-01 240 SI - Certificate of Inspection fee (scales)
357373 CNV_SI INVOICED 1996-02-13 140 SI - Certificate of Inspection fee (scales)
354462 CNV_SI INVOICED 1994-12-13 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
340925.00
Total Face Value Of Loan:
340925.00
Date:
2020-04-28
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:
309862.00
Total Face Value Of Loan:
309862.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$340,925
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$348,520.05
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $340,925
Jobs Reported:
24
Initial Approval Amount:
$309,862
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$312,022.43
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $309,862

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 727-7431
Add Date:
2011-01-26
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE FULTON ,
Party Role:
Plaintiff
Party Name:
F. ROZZO & SONS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CIRILLO
Party Role:
Plaintiff
Party Name:
F. ROZZO & SONS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FULTON FISH MKT. PF,
Party Role:
Plaintiff
Party Name:
F. ROZZO & SONS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State