Search icon

NZO CORP.

Company Details

Name: NZO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759253
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 26 COURT STREET, BROOKLYN, NY, United States, 11201
Principal Address: 8121 12TH AVE, BROOKLYN, NY, United States, 11223

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 COURT STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CORRADINA CARAVELLO Chief Executive Officer 26 COURT ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
100902002213 2010-09-02 BIENNIAL STATEMENT 2010-04-01
080421002491 2008-04-21 BIENNIAL STATEMENT 2008-04-01
040701002578 2004-07-01 BIENNIAL STATEMENT 2004-04-01
020425000721 2002-04-25 CERTIFICATE OF INCORPORATION 2002-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2816285 CL VIO INVOICED 2018-07-26 260 CL - Consumer Law Violation
2816306 WM VIO INVOICED 2018-07-26 50 WM - W&M Violation
2815490 SCALE-01 INVOICED 2018-07-24 20 SCALE TO 33 LBS
2626375 SCALE-01 INVOICED 2017-06-16 20 SCALE TO 33 LBS
2460366 CL VIO CREDITED 2016-10-04 175 CL - Consumer Law Violation
2454100 SCALE-01 INVOICED 2016-09-21 20 SCALE TO 33 LBS
2073530 WM VIO INVOICED 2015-05-08 75 WM - W&M Violation
2063511 SCALE-01 INVOICED 2015-04-30 20 SCALE TO 33 LBS
352018 CNV_SI INVOICED 2013-07-31 20 SI - Certificate of Inspection fee (scales)
311437 CNV_SI INVOICED 2009-08-04 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-07-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-07-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-09-13 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-04-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
23014.97
Total Face Value Of Loan:
23014.97
Date:
2020-04-29
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:
23015.00
Total Face Value Of Loan:
23015.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23015
Current Approval Amount:
23015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23235.69
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23014.97
Current Approval Amount:
23014.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23187.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State