Search icon

MAZAROTTA INC

Company Details

Name: MAZAROTTA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627144
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 3125 CARMAN ROAD, SCHENECTADY, NY, United States, 12303
Principal Address: 157 Fabian Dr, Schenectady, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAZAROTTA INC DOS Process Agent 3125 CARMAN ROAD, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
FRANCIS A GUERRA MAZARIEGO Chief Executive Officer 157 FABIAN DR, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2024-09-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-13 2024-09-12 Address 3125 CARMAN ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2014-08-26 2016-10-13 Address 611 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2014-08-26 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912002536 2024-09-12 BIENNIAL STATEMENT 2024-09-12
161013000329 2016-10-13 CERTIFICATE OF CHANGE 2016-10-13
140826010068 2014-08-26 CERTIFICATE OF INCORPORATION 2014-08-26

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
33000.00
Total Face Value Of Loan:
33000.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33303.78

Date of last update: 25 Mar 2025

Sources: New York Secretary of State