Search icon

FAZZ CONTRACTING INC.

Company Details

Name: FAZZ CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2018 (7 years ago)
Entity Number: 5383151
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 88 Palm Street, Lindenhurst, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICE OF THOMAS V. PURPI, P.C. Agent 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
TREVOR FAZIO DOS Process Agent 88 Palm Street, Lindenhurst, NY, United States, 11757

Chief Executive Officer

Name Role Address
TREVOR FAZIO Chief Executive Officer 88 PALM STREET, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 88 PALM STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-08-08 Address 88 Palm Street, Lindenhurst, NY, 11757, USA (Type of address: Service of Process)
2023-03-02 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-08-08 Address 88 PALM STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-08-08 Address 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-07-26 2023-03-02 Address 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-07-26 2023-03-02 Address 88 PALM STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2018-07-26 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808004345 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230302003680 2023-03-02 BIENNIAL STATEMENT 2022-07-01
180726010527 2018-07-26 CERTIFICATE OF INCORPORATION 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9361278302 2021-01-30 0235 PPP 88 Palm St, Lindenhurst, NY, 11757-5705
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-5705
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4436.22
Forgiveness Paid Date 2022-07-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State