Search icon

MARK RIZZO PROMOTIONS INC.

Company Details

Name: MARK RIZZO PROMOTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2010 (14 years ago)
Entity Number: 4019199
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 1910 AVALON PINES DRIVE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK RIZZO Chief Executive Officer 1910 AVALON PINES DRIVE, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
MARK RIZZO PROMOTION INC. DOS Process Agent 1910 AVALON PINES DRIVE, CORAM, NY, United States, 11727

History

Start date End date Type Value
2018-11-13 2020-11-04 Address 1910 AVALON PINES DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process)
2016-11-23 2018-11-13 Address 10 SHERWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2016-11-23 2018-11-13 Address 10 SHERWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-11-23 2018-11-13 Address 10 SHERWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2012-11-06 2016-11-23 Address 2 CHRISTOPHER CT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-11-06 2016-11-23 Address 2 CHRISTOPHER CT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2012-11-06 2016-11-23 Address 2 CHRISTOPHER COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-11-15 2012-11-06 Address 2 CHRISTOPHER COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061366 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181113006622 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161123006099 2016-11-23 BIENNIAL STATEMENT 2016-11-01
141104006017 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006965 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101115000287 2010-11-15 CERTIFICATE OF INCORPORATION 2010-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9161587910 2020-06-19 0235 PPP 1910 Avalon Pines Drive, Coram, NY, 11727-5144
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) 10895
Loan Approval Amount (current) 10895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-5144
Project Congressional District NY-01
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11049.62
Forgiveness Paid Date 2021-11-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State