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: Service of Process)
2019-07-08 2023-09-12 Address 601 LEXINGTON AVENUE, 20TH 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11662.00
Total Face Value Of Loan:
11662.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11310.72
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11662
Current Approval Amount:
11662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11800.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State