Search icon

BIZZARRO AGENCY LLC

Company Details

Name: BIZZARRO AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2012 (12 years ago)
Entity Number: 4337631
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 14 BOGARDUS PLACE SUITE 4W, NEW YORK, NY, United States, 10040

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIZZARRO AGENCY LLC 401(K) PROFIT SHARING PLAN 2023 461768483 2024-09-27 BIZZARRO AGENCY LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 531210
Sponsor’s telephone number 9179792259
Plan sponsor’s address 118 BROOK STREET, 2ND FLOOR, SCARSDALE, NY, 10583
BIZZARRO AGENCY LLC DEFINED BENEFIT PLAN 2023 461768483 2024-09-27 BIZZARRO AGENCY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531210
Sponsor’s telephone number 9179792259
Plan sponsor’s address 118 BROOK STREET, 2ND FLOOR, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
MATTHEW BIZZARRO DOS Process Agent 14 BOGARDUS PLACE SUITE 4W, NEW YORK, NY, United States, 10040

Licenses

Number Type End date
10491203283 LIMITED LIABILITY BROKER 2025-02-03
10301221674 ASSOCIATE BROKER 2026-09-13
10391203035 REAL ESTATE BRANCH OFFICE 2025-01-08
10991212204 REAL ESTATE PRINCIPAL OFFICE No data
10401373763 REAL ESTATE SALESPERSON 2025-02-08
10401381873 REAL ESTATE SALESPERSON 2025-11-24
10401337208 REAL ESTATE SALESPERSON 2026-01-17
10401356222 REAL ESTATE SALESPERSON 2025-09-06
10401348627 REAL ESTATE SALESPERSON 2025-01-27
10401381572 REAL ESTATE SALESPERSON 2025-11-09

Filings

Filing Number Date Filed Type Effective Date
130508001238 2013-05-08 CERTIFICATE OF PUBLICATION 2013-05-08
121226000356 2012-12-26 ARTICLES OF ORGANIZATION 2012-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976267106 2020-04-12 0202 PPP 8 West 126th Street, New York, NY, 10027-3811
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20139.57
Loan Approval Amount (current) 16666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10027-3811
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16806.48
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State