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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-06 No data 49 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-25 No data 49 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8015618507 2021-03-08 0202 PPS 49 Greenwich Ave, New York, NY, 10014-2753
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50015
Loan Approval Amount (current) 50015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-2753
Project Congressional District NY-10
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50482
Forgiveness Paid Date 2022-02-16
3029707708 2020-05-01 0202 PPP 49 GREENWICH AVE, NEW YORK, NY, 10014
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50015
Loan Approval Amount (current) 50015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50687.59
Forgiveness Paid Date 2021-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State