Search icon

TOZELLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOZELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2003 (22 years ago)
Entity Number: 2899424
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 3182 B RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-987-0034

Phone +1 718-987-8707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY OZELLO Chief Executive Officer 3182 B RICHMOND RD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
ANTHONY OZELLO DOS Process Agent 3182 B RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2027665-DCA Inactive Business 2015-08-27 2023-02-28
1175801-DCA Inactive Business 2004-08-06 2011-06-30

History

Start date End date Type Value
2022-05-04 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-28 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-28 2005-05-26 Address 3182B RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090724002238 2009-07-24 BIENNIAL STATEMENT 2009-04-01
070517002499 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050526002349 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030428000358 2003-04-28 CERTIFICATE OF INCORPORATION 2003-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651598 TRUSTFUNDHIC INVOICED 2023-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3632817 RENEWAL INVOICED 2023-04-24 100 Home Improvement Contractor License Renewal Fee
3269206 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269165 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968824 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2968823 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500159 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500160 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2147528 FINGERPRINT INVOICED 2015-08-07 75 Fingerprint Fee
2147498 TRUSTFUNDHIC INVOICED 2015-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
13125.00
Total Face Value Of Loan:
13125.00
Date:
2020-08-29
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:
47100.00
Total Face Value Of Loan:
47100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13130
Current Approval Amount:
13130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13249.99
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13125
Current Approval Amount:
13125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13211.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State