Search icon

RIZZO ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIZZO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1973 (52 years ago)
Entity Number: 263927
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 178 E HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL M. RIZZO Chief Executive Officer 178 E HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
RIZZO ASSOCIATES, INC. DOS Process Agent 178 E HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
112310605
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210601061108 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200625060082 2020-06-25 BIENNIAL STATEMENT 2019-06-01
070705002108 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050920002068 2005-09-20 BIENNIAL STATEMENT 2005-06-01
030521002341 2003-05-21 BIENNIAL STATEMENT 2003-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225667 Office of Administrative Trials and Hearings Issued Settled 2023-01-28 400 2023-04-25 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-216042 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-08-21 General Prohibitions
TWC-215411 Office of Administrative Trials and Hearings Issued Settled 2018-01-09 250 2018-02-20 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-211614 Office of Administrative Trials and Hearings Issued Settled 2015-04-09 250 2015-05-27 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
153957.00
Total Face Value Of Loan:
153957.00
Date:
2020-05-03
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:
193868.00
Total Face Value Of Loan:
193868.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
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:
193868
Current Approval Amount:
193868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195333.96
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153957
Current Approval Amount:
153957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154927.14

Court Cases

Court Case Summary

Filing Date:
2023-11-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
RIZZO ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-05
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:
GESUALDI,
Party Role:
Plaintiff
Party Name:
RIZZO ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
RIZZO ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State