Search icon

GNAZZO REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GNAZZO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1945 (80 years ago)
Entity Number: 56946
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: C/O THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CARUANA Chief Executive Officer 8519 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
111617066
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-19 2007-12-26 Address 8519 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1994-01-19 1997-12-02 Address % THOMAS G. CARUANA, 8519 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-01-19 1997-12-02 Address % THOMAS G. CARUANA, 8519 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1945-12-08 1994-01-19 Address 407 86TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912002007 2016-09-12 BIENNIAL STATEMENT 2015-12-01
140114002047 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120113002651 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100104002140 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071226002164 2007-12-26 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
20020.00
Total Face Value Of Loan:
20020.00
Date:
2020-05-06
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:
21280.00
Total Face Value Of Loan:
21280.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,280
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,469.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,076
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $4204
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$20,020
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,117.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State