Search icon

IZZO ELECTRIC, INC.

Company Details

Name: IZZO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1972 (53 years ago)
Entity Number: 323236
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2522 E TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IZZO ELECTRIC INC 401K PROFIT SHARING PLAN AND TRUST 2023 132700571 2024-05-24 IZZO ELECTRIC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7189040164
Plan sponsor’s address 2522 E TREMONT AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing ROSE PAPADOPOULOS
IZZO ELECTRIC INC 401K PROFIT SHARING PLAN AND TRUST 2022 132700571 2023-05-29 IZZO ELECTRIC INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7189040164
Plan sponsor’s address 2522 E TREMONT AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2023-05-29
Name of individual signing ROSE PAPADOPOULOS
IZZO ELECTRIC INC 401K PROFIT SHARING PLAN AND TRUST 2021 132700571 2022-07-04 IZZO ELECTRIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7189040164
Plan sponsor’s address 2522 E TREMONT AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing ROSE PAPADOPOULOS
IZZO ELECTRIC INC 401K PROFIT SHARING PLAN AND TRUST 2020 132700571 2021-06-16 IZZO ELECTRIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7189040164
Plan sponsor’s address 2522 E TREMONT AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ROSE PAPADOPOULOS
IZZO ELECTRIC INC 401K PROFIT SHARING PLAN AND TRUST 2019 132700571 2020-06-30 IZZO ELECTRIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7189040164
Plan sponsor’s address 2522 E TREMONT AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ROSE PAPADOPOULOS
IZZO ELECTRIC INC 401K PROFIT SHARING PLAN AND TRUST 2019 132700571 2020-06-22 IZZO ELECTRIC INC 20
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7189040164
Plan sponsor’s address 2522 E TREMONT AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing RPAPADOPOULOS4279
IZZO ELECTRIC INC 401K PROFIT SHARING PLAN AND TRUST 2018 132700571 2019-05-31 IZZO ELECTRIC INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7189040164
Plan sponsor’s address 2522 E TREMONT AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing ROSE PAPADOPOULOS
IZZO ELECTRIC INC 401K PROFIT SHARING PLAN AND TRUST 2017 132700571 2018-06-12 IZZO ELECTRIC INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7189040164
Plan sponsor’s address 2522 E TREMONT AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing ROSE PAPADOPOULOS
IZZO ELECTRIC INC 401K PROFIT SHARING PLAN AND TRUST 2016 132700571 2017-06-28 IZZO ELECTRIC INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7189040164
Plan sponsor’s address 2522 E TREMONT AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing ROSE PAPADOPOULOS

Chief Executive Officer

Name Role Address
JOHN PAPADOPOULOS Chief Executive Officer 2522 E TREMONT AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2522 E TREMONT AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2003-02-13 2010-02-25 Address 2522 E TREMONT AVE, BRONX, NY, 10461, 2804, USA (Type of address: Chief Executive Officer)
2003-01-15 2003-02-13 Address 2522 E. TREMONT AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)
1972-02-07 2003-01-15 Address 1440 SHERIDAN EXPWY., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002308 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120305002514 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100225002260 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080207002930 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060307002702 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040203002647 2004-02-03 BIENNIAL STATEMENT 2004-02-01
C340912-2 2003-12-23 ASSUMED NAME CORP INITIAL FILING 2003-12-23
030213002312 2003-02-13 BIENNIAL STATEMENT 2002-02-01
030115000739 2003-01-15 CERTIFICATE OF CHANGE 2003-01-15
B640014-2 1988-05-16 ANNULMENT OF DISSOLUTION 1988-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307665067 0216000 2005-04-27 760 MELROSE AVE, BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-11
Emphasis L: FALL
Case Closed 2005-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 2005-05-13
Abatement Due Date 2005-05-18
Current Penalty 450.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2005-05-13
Abatement Due Date 2005-05-18
Current Penalty 1050.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2005-05-13
Abatement Due Date 2005-05-18
Nr Instances 1
Nr Exposed 2
Gravity 01
304379837 0216000 2002-02-25 825 E. 170TH STREET, BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-04-01
Abatement Due Date 2002-04-04
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-04-01
Abatement Due Date 2002-04-04
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2002-04-01
Abatement Due Date 2002-04-04
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-04-01
Abatement Due Date 2002-04-04
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
302804158 0216000 2000-03-15 1118 INTERVALE AVENUE, BRONX, NY, 10467
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-03-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-01-31

Related Activity

Type Referral
Activity Nr 202024030
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2000-11-03
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Contest Date 2000-11-03
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2000-11-03
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2000-11-03
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Contest Date 2000-11-03
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
109892489 0215000 1997-08-15 58-58 W.127TH ST., NEW YORK, NY, 10035
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-15
Emphasis L: GUTREH
Case Closed 1997-10-21

Related Activity

Type Referral
Activity Nr 902063593
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-09-17
Abatement Due Date 1997-09-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
300593340 0215600 1996-07-26 50 EAST 168TH STREET, BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-07-26
Case Closed 1996-08-19

Related Activity

Type Referral
Activity Nr 200830107
Safety Yes
108941824 0215600 1992-03-27 20 EAST 179TH STREET, BRONX, NY, 10453
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-08
Emphasis L: GUTREH
Case Closed 1992-12-17

Related Activity

Type Complaint
Activity Nr 74002056
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-05-22
Abatement Due Date 1992-06-29
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-05-22
Abatement Due Date 1992-06-29
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-05-22
Abatement Due Date 1992-05-27
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1992-05-22
Abatement Due Date 1992-05-27
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1992-05-22
Abatement Due Date 1992-05-27
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-05-22
Abatement Due Date 1992-05-27
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-05-22
Abatement Due Date 1992-05-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1992-05-22
Abatement Due Date 1992-06-01
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1992-05-22
Abatement Due Date 1992-06-01
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-05-22
Abatement Due Date 1992-06-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1992-05-22
Abatement Due Date 1992-06-01
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01012
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1992-05-22
Abatement Due Date 1992-06-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01013
Citaton Type Serious
Standard Cited 19260651 L02
Issuance Date 1992-05-22
Abatement Due Date 1992-06-01
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01014
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1992-05-22
Abatement Due Date 1992-05-27
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8404408409 2021-02-13 0202 PPP 2522 E Tremont Ave, Bronx, NY, 10461-2825
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251122.5
Loan Approval Amount (current) 251122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2825
Project Congressional District NY-14
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252883.8
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State