Search icon

FOZI, INC.

Company Details

Name: FOZI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1981 (44 years ago)
Entity Number: 738020
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 960 AMSTERDAM AVE, NEW YORK, NY, United States, 10024
Address: 960 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-222-4650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAZIUDDIN SIDDIQI Chief Executive Officer 960 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

National Provider Identifier

NPI Number:
1245346220

Authorized Person:

Name:
MR. RAZI SIDDIQI
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1041854-DCA Inactive Business 2003-01-15 2004-12-31

History

Start date End date Type Value
1981-12-01 1993-12-22 Address 960 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002263 2014-04-22 BIENNIAL STATEMENT 2013-12-01
120306002692 2012-03-06 BIENNIAL STATEMENT 2011-12-01
100113002576 2010-01-13 BIENNIAL STATEMENT 2009-12-01
080116003208 2008-01-16 BIENNIAL STATEMENT 2007-12-01
060203003229 2006-02-03 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3198358 OL VIO INVOICED 2020-08-13 500 OL - Other Violation
3178829 OL VIO CREDITED 2020-05-04 250 OL - Other Violation
3177436 OL VIO CREDITED 2020-05-01 250 OL - Other Violation
1513498 CL VIO INVOICED 2013-11-21 175 CL - Consumer Law Violation
540064 RENEWAL INVOICED 2003-01-15 110 CRD Renewal Fee
9492 TP VIO INVOICED 2001-07-26 1000 TP - Tobacco Fine Violation
396545 LICENSE INVOICED 2000-10-18 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
15833.00
Total Face Value Of Loan:
15833.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15833
Current Approval Amount:
15833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15951.53

Date of last update: 17 Mar 2025

Sources: New York Secretary of State