Search icon

RAZZANO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAZZANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2002 (23 years ago)
Entity Number: 2758338
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: C/O FRANK VIGLIOTTI, 901 EAST GENESEE ST, SYRACUSE, NY, United States, 13210
Principal Address: FRANCO'S PIZZA, 901 E GENESEE ST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK VIGLIOTTI Chief Executive Officer 269 DALE ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK VIGLIOTTI, 901 EAST GENESEE ST, SYRACUSE, NY, United States, 13210

Filings

Filing Number Date Filed Type Effective Date
140710002236 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120612002393 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100603002406 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080409002943 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060426002694 2006-04-26 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-13
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:
121925.00
Total Face Value Of Loan:
145219.00
Date:
2020-04-13
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$121,925
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,219
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,754.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $145,214
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$125,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,034.25
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $125,000

Court Cases

Court Case Summary

Filing Date:
2018-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
RAZZANO, INC.
Party Role:
Plaintiff
Party Name:
REMSENBURG-SPEONK UNION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAZZANO, INC.
Party Role:
Plaintiff
Party Name:
LA BELLA MARKETPLACE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
RAZZANO, INC.
Party Role:
Plaintiff
Party Name:
STATE OF NEW YORK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State