Search icon

CANNIZZARO SEAL & ENGRAVING COMPANY, INC.

Company Details

Name: CANNIZZARO SEAL & ENGRAVING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1972 (53 years ago)
Entity Number: 329881
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 435 AVENUE U, PO BOX 230304, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET CANNIZZARO Chief Executive Officer 435 AVENUE U, PO BOX 230304, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
JANET CANNIZZARO DOS Process Agent 435 AVENUE U, PO BOX 230304, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2006-05-18 2014-06-03 Address 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-05-18 2014-06-03 Address 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-05-18 2014-06-03 Address 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2002-05-08 2006-05-18 Address 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2002-05-08 2006-05-18 Address 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501007077 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160601006830 2016-06-01 BIENNIAL STATEMENT 2016-05-01
140603007053 2014-06-03 BIENNIAL STATEMENT 2014-05-01
120713002473 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100609003122 2010-06-09 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
40000.00
Total Face Value Of Loan:
40000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State