Search icon

E-Z PUMPER INC.

Company Details

Name: E-Z PUMPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2252157
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3775 EXPRESSWAY DRIVE NORTH, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E-Z PUMPER INC. DOS Process Agent 3775 EXPRESSWAY DRIVE NORTH, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JULIET KOCHISARLI Chief Executive Officer 3775 EXPRESSWAY DRIVE NORTH, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1998-04-22 2000-04-18 Address 3775 EXPRESSWAY DRIVE NORTH, RONKONKOMA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211102001467 2021-11-02 BIENNIAL STATEMENT 2021-11-02
170928006224 2017-09-28 BIENNIAL STATEMENT 2016-04-01
140408007623 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120529002173 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100421002069 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080522003165 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060417002925 2006-04-17 BIENNIAL STATEMENT 2006-04-01
050914000872 2005-09-14 CERTIFICATE OF MERGER 2005-09-14
040528002519 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020405002437 2002-04-05 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7496117008 2020-04-07 0235 PPP 3775 EXPRESSWAY DR, ISLANDIA, NY, 11749-5582
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81552.5
Loan Approval Amount (current) 81553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-5582
Project Congressional District NY-02
Number of Employees 16
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82708.15
Forgiveness Paid Date 2021-09-29
6278558309 2021-01-26 0235 PPS 3775 Express Dr N, Ronkonkoma, NY, 11749-5582
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81552.5
Loan Approval Amount (current) 81552.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11749-5582
Project Congressional District NY-02
Number of Employees 16
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82406.01
Forgiveness Paid Date 2022-03-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State