Search icon

BIZZI & PARTNERS DEVELOPMENT LLC

Company Details

Name: BIZZI & PARTNERS DEVELOPMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2006 (19 years ago)
Entity Number: 3423284
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 55 EAST 59TH STREET / 24TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MICHELLE FAVA CAPITANO ESQ Agent C/O BIZZI & PARTNERS DEV., 712 FIFTH AVE 28TH FL, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 EAST 59TH STREET / 24TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-02-15 2010-10-29 Address 712 FIFTH AVE 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-09 2008-02-15 Address (Type of address: Registered Agent)
2006-10-12 2007-11-09 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-10-12 2008-02-15 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022006197 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101029002574 2010-10-29 BIENNIAL STATEMENT 2010-10-01
090611002177 2009-06-11 BIENNIAL STATEMENT 2008-10-01
080215000107 2008-02-15 CERTIFICATE OF CHANGE 2008-02-15
071109000649 2007-11-09 CERTIFICATE OF CHANGE 2007-11-09
070201000960 2007-02-01 CERTIFICATE OF PUBLICATION 2007-02-01
061012000016 2006-10-12 APPLICATION OF AUTHORITY 2006-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949348500 2021-02-19 0202 PPS 55 E 59th St Fl 24, New York, NY, 10022-1700
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140947
Loan Approval Amount (current) 140947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1700
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142379.96
Forgiveness Paid Date 2022-03-03
4824977309 2020-04-30 0202 PPP 55 East 59th Street 24th Floor, New York, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253800
Loan Approval Amount (current) 213647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215314.63
Forgiveness Paid Date 2021-02-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State