Search icon

IAZZETTI TRUCKING, EXCAVATING & LANDSCAPING, INC.

Company Details

Name: IAZZETTI TRUCKING, EXCAVATING & LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 825017
ZIP code: 10993
County: Orange
Place of Formation: New York
Address: SAMSONDALE PLZ, W. HAVERSTRAW, NY, United States, 10993
Principal Address: 18 ACOMA RD, TUXEDO PARK, NY, United States, 10987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD VINGIELLO DOS Process Agent SAMSONDALE PLZ, W. HAVERSTRAW, NY, United States, 10993

Chief Executive Officer

Name Role Address
PATRICIA IAZZETTI Chief Executive Officer BOX 515, TUXEDO, NY, United States, 10987

History

Start date End date Type Value
1993-07-14 2005-04-20 Address ACOMA ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Principal Executive Office)
1983-03-01 2005-04-20 Address CONTINENTAL RD., TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113550 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070424002578 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050420002342 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030312002018 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010315002717 2001-03-15 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State