Search icon

RIZZO DRUCKER INC.

Company Details

Name: RIZZO DRUCKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462273
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 384 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 384 New York Ave, Huntington, NY, United States, 11743

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RIZZO DRUCKER INC. DOS Process Agent 384 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
RONALD RIZZO Chief Executive Officer 5 PENTAGON CT, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2013-09-23 2023-04-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-09-23 2023-04-12 Address 356 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412003010 2023-04-12 BIENNIAL STATEMENT 2021-09-01
130923000478 2013-09-23 CERTIFICATE OF INCORPORATION 2013-09-23

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
2020-05-08
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:
32088.00
Total Face Value Of Loan:
32088.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32088
Current Approval Amount:
32088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32461.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State