Search icon

SANZO SPECIALTIES, INC.

Company Details

Name: SANZO SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1978 (47 years ago)
Entity Number: 495051
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN SANZO Chief Executive Officer 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, United States, 13760

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
876L7
UEI Expiration Date:
2019-11-02

Business Information

Division Name:
SANZO SPECIALTIES INC
Division Number:
SANZO SPEC
Activation Date:
2018-11-26
Initial Registration Date:
2018-11-02

Form 5500 Series

Employer Identification Number (EIN):
161108295
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-03 2020-04-23 Address 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-02-18 2014-06-03 Address 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1978-06-15 1993-02-18 Address 188 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060297 2020-04-23 BIENNIAL STATEMENT 2018-06-01
140603006184 2014-06-03 BIENNIAL STATEMENT 2014-06-01
20140228048 2014-02-28 ASSUMED NAME CORP INITIAL FILING 2014-02-28
120815006029 2012-08-15 BIENNIAL STATEMENT 2012-06-01
080620002778 2008-06-20 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
65935.00
Total Face Value Of Loan:
65935.00
Date:
2020-05-16
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:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
85087.00
Total Face Value Of Loan:
85087.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85087
Current Approval Amount:
85087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85961.18
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65935
Current Approval Amount:
65935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66292.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State