Search icon

H.Z.S. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.Z.S. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1990 (35 years ago)
Date of dissolution: 22 Aug 2023
Entity Number: 1451671
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 458 Babylon Tpke, Freeport, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD ELMAN DOS Process Agent 458 Babylon Tpke, Freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
HOWARD ELMAN Chief Executive Officer 458 BABYLON TPKE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1990-06-19 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-19 2023-06-16 Address 320 NORTHERN BLVD., SUITE 3A, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822001198 2023-08-22 CERTIFICATE OF MERGER 2023-08-22
230616003062 2023-06-16 BIENNIAL STATEMENT 2022-06-01
950628000518 1995-06-28 CERTIFICATE OF AMENDMENT 1995-06-28
C154177-3 1990-06-19 CERTIFICATE OF INCORPORATION 1990-06-19

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$89,165
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,985.81
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $89,165

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1999-02-03
Operation Classification:
Private(Property), APPLYING FOR MC
power Units:
9
Drivers:
9
Inspections:
35
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State