Search icon

JOANNE PETROZZI INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: JOANNE PETROZZI INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2013 (12 years ago)
Entity Number: 4500910
ZIP code: 12053
County: Kings
Place of Formation: New York
Address: 815 Herrick Road, SUITE 202, Delanson, NY, United States, 12053
Principal Address: 815 HERRICK ROAD, DELANSON, NY, United States, 12053

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 815 Herrick Road, SUITE 202, Delanson, NY, United States, 12053

Chief Executive Officer

Name Role Address
JOANNE PETROZZI-JONES Chief Executive Officer 2205 US RTE 7, POWNAL, VT, United States, 05261

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JOANNE PETROZZI-JONES
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3150049
Trade Name:
JOANNE PETROZZI INC

Unique Entity ID

Unique Entity ID:
ZLJNT3VA1MG3
CAGE Code:
9N4Q0
UEI Expiration Date:
2025-10-10

Business Information

Doing Business As:
DION SNOWSHOES
Activation Date:
2024-10-14
Initial Registration Date:
2023-08-03

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 815 HERRICK ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 2205 US RTE 7, POWNAL, VT, 05261, USA (Type of address: Chief Executive Officer)
2015-12-09 2023-12-22 Address 815 HERRICK ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2013-12-13 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2013-12-13 2023-12-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231222002129 2023-12-22 BIENNIAL STATEMENT 2023-12-22
191204061041 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171201006639 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151209006094 2015-12-09 BIENNIAL STATEMENT 2015-12-01
131213000837 2013-12-13 CERTIFICATE OF INCORPORATION 2013-12-13

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2020-05-07
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:
600.00
Total Face Value Of Loan:
22800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,994.89
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $22,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State