Search icon

J. W. PICCOZZI, INC.

Company Details

Name: J. W. PICCOZZI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1983 (42 years ago)
Entity Number: 818155
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: ROUTE 114, BRIDGE STREET, SHELTER ISLAND, NY, United States, 11965
Principal Address: P.O. BOX 3034, BRIDGE STREET, SHELTER ISLAND HGTS., NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO J. PICCOZZI Chief Executive Officer 7 SOUTHWICK LANE, SHELTER ISLAND HGTS., NY, United States, 11965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 114, BRIDGE STREET, SHELTER ISLAND, NY, United States, 11965

History

Start date End date Type Value
1983-01-25 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-01-25 1993-06-24 Address ROUTE 114, BRIDGE STREET, SHELTER ISLAND, NY, 11965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311002033 2013-03-11 BIENNIAL STATEMENT 2013-01-01
110307002016 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090116002236 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070109002421 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050223002075 2005-02-23 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
219410.00
Total Face Value Of Loan:
219410.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219410
Current Approval Amount:
219410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State