Search icon

J.M. GAZZIO BROKERAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.M. GAZZIO BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551560
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 26 MAYFLOWER COURT, FREEPORT, NY, United States, 11520
Principal Address: 26 MAYFLOWER CT, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 MAYFLOWER COURT, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JULIA M. GAZZIO Chief Executive Officer 213 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
110103002169 2011-01-03 BIENNIAL STATEMENT 2010-09-01
080903002286 2008-09-03 BIENNIAL STATEMENT 2008-09-01
061003003119 2006-10-03 BIENNIAL STATEMENT 2006-09-01
041104002151 2004-11-04 BIENNIAL STATEMENT 2004-09-01
000912000282 2000-09-12 CERTIFICATE OF INCORPORATION 2000-09-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5767.00
Total Face Value Of Loan:
5767.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5767
Current Approval Amount:
5767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5831.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State