Search icon

FONZANOON INC.

Company Details

Name: FONZANOON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2014 (11 years ago)
Entity Number: 4547556
ZIP code: 10106
County: New York
Place of Formation: California
Address: 888 SEVENTH AVENUE, 4TH FL, NEW YORK, NY, United States, 10106
Principal Address: C/O MLM 888 SEVENTH AVENUE, 4TH FL, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS LLC DOS Process Agent 888 SEVENTH AVENUE, 4TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
J. THEO ROSSI Chief Executive Officer C/O MLM 888 SEVENTH AVENUE, 4TH FL, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
800205107
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-03-25 Address C/O MLM 888 SEVENTH AVENUE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address C/O MLM 888 SEVENTH AVENUE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-03-25 Address C/O MLM 888 SEVENTH AVENUE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-03-25 Address 888 SEVENTH AVENUE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2020-03-11 2023-02-09 Address C/O MLM 888 SEVENTH AVENUE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240325001318 2024-03-25 BIENNIAL STATEMENT 2024-03-25
230209000900 2023-02-09 BIENNIAL STATEMENT 2022-03-01
200311060629 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180313006330 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160302006573 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
21145.00
Total Face Value Of Loan:
21145.00
Date:
2020-09-28
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:
86300.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
21145.00
Total Face Value Of Loan:
21145.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21145
Current Approval Amount:
21145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21417.86
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21145
Current Approval Amount:
21145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21363.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State