Search icon

ANGELO RIZZA, INC.

Company Details

Name: ANGELO RIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2007 (18 years ago)
Entity Number: 3572077
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 258 WEST 15TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 258 WEST 15TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO RIZZA Chief Executive Officer 241 WEST 15TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 WEST 15TH STREET, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
090922002567 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070925000128 2007-09-25 CERTIFICATE OF INCORPORATION 2007-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3105760 CL VIO INVOICED 2019-10-23 260 CL - Consumer Law Violation
3086289 CL VIO CREDITED 2019-09-17 175 CL - Consumer Law Violation
2662390 OL VIO CREDITED 2017-09-05 125 OL - Other Violation
2662389 CL VIO CREDITED 2017-09-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-22 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2019-09-06 Hearing Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2017-08-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-08-25 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
50015.00
Total Face Value Of Loan:
50015.00
Date:
2020-06-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
50015.00
Total Face Value Of Loan:
50015.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50015
Current Approval Amount:
50015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50482
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50015
Current Approval Amount:
50015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50687.59

Court Cases

Court Case Summary

Filing Date:
2013-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NINO
Party Role:
Plaintiff
Party Name:
ANGELO RIZZA, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State