Search icon

BIZZABO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIZZABO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2013 (13 years ago)
Entity Number: 4360208
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 West 23rd Street, 9th Floor, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERAN BEN-SHUSHAN Chief Executive Officer 50 WEST 23RD STREET, 9TH FLOOR, NEW YORK, NY, United States, 10010

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NOA WEYL
User ID:
P2637236
Trade Name:
BIZZABO INC

Commercial and government entity program

CAGE number:
93GC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-29

Contact Information

POC:
NOA WEYL
Corporate URL:
www.bizzabo.com

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 50 WEST 23RD STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 31 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 31 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 50 WEST 23RD STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-03-02 Address 50 WEST 23RD STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021901 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230213002648 2023-02-13 BIENNIAL STATEMENT 2023-02-01
220909001160 2022-09-08 CERTIFICATE OF CHANGE BY ENTITY 2022-09-08
220425003640 2022-04-25 BIENNIAL STATEMENT 2021-02-01
190213060105 2019-02-13 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33320622P00473716
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33748.20
Base And Exercised Options Value:
33748.20
Base And All Options Value:
33748.20
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2022-06-02
Description:
DIGITAL PLATFORM FOR NATIONAL EDUCATION SUMMIT
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
-722377.00
Total Face Value Of Loan:
1595418.00

Paycheck Protection Program

Jobs Reported:
91
Initial Approval Amount:
$2,317,795
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,595,418
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $1,595,418

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State