Search icon

LAW OFFICES OF ALBERT RIZZO, P.C.

Company Details

Name: LAW OFFICES OF ALBERT RIZZO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3539233
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 East 59th Street, 22nd Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT RIZZO Chief Executive Officer 110 EAST 59TH STREET, 22ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LAW OFFICES OF ALBERT RIZZO, P.C. DOS Process Agent 110 East 59th Street, 22nd Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 601 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 110 EAST 59TH STREET, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-09-12 Address 601 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-09-12 Address 601 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-04-20 2019-07-08 Address 830 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-04-20 2019-07-08 Address 830 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2017-04-20 2019-07-08 Address 830 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-08-25 2017-04-20 Address 375 PARK AVE, STE 2607, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
2011-08-25 2017-04-20 Address 375 PARK AVE, STE 2607, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2011-08-25 2017-04-20 Address 375 PARK AVE, STE 2607, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912000310 2023-09-12 BIENNIAL STATEMENT 2023-07-01
190708060036 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170420006012 2017-04-20 BIENNIAL STATEMENT 2015-07-01
130718006026 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110825002482 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090810002051 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070703000696 2007-07-03 CERTIFICATE OF INCORPORATION 2007-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071037407 2020-05-06 0202 PPP 601 Lexington Avenue 20th Floor, New York, NY, 10022
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11310.72
Forgiveness Paid Date 2020-11-23
1387068605 2021-03-13 0202 PPS 601 Lexington Ave, New York, NY, 10022-4611
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11662
Loan Approval Amount (current) 11662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10022-4611
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11800.67
Forgiveness Paid Date 2022-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State