Search icon

CENZI ENTERPRISES INC.

Company Details

Name: CENZI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3184882
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2595 WEST HENRIETTA ROAD, Brandanis Pizza, ROCHESTER, NY, United States, 14623
Principal Address: 1703 Crittenden road, Brandanis Pizza, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENZI ENTERPRISES INC. DOS Process Agent 2595 WEST HENRIETTA ROAD, Brandanis Pizza, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOSEPH CENZI Chief Executive Officer 30 KINGLET DRIVE, BRANDANIS PIZZA, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 30 KINGLET DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 30 KINGLET DRIVE, BRANDANIS PIZZA, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-05-03 Address 2595 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2020-09-01 2024-05-03 Address 30 KINGLET DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2007-04-19 2020-09-01 Address 119 HARPINGTON DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-04-19 2020-09-01 Address 5796 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2005-03-31 2007-04-19 Address 5796 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2005-03-31 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503004104 2024-05-03 BIENNIAL STATEMENT 2024-05-03
200901060751 2020-09-01 BIENNIAL STATEMENT 2019-03-01
090310002179 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070419002784 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050331000462 2005-03-31 CERTIFICATE OF INCORPORATION 2005-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6093178306 2021-01-26 0219 PPS 2595 W Henrietta Rd, Rochester, NY, 14623-2325
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2325
Project Congressional District NY-25
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54392.05
Forgiveness Paid Date 2021-10-21
3268237107 2020-04-11 0219 PPP 2595 West Henrietta Road, ROCHESTER, NY, 14623-2325
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-2325
Project Congressional District NY-25
Number of Employees 9
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35275.21
Forgiveness Paid Date 2021-02-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State