Search icon

BIZ SOFT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIZ SOFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2651881
ZIP code: 11771
County: Nassau
Place of Formation: New York
Principal Address: 10 MEADOWLARK LN, OYSTER BAY, NY, United States, 11771
Address: 10 MEADOWLARK LANE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIZ SOFT INC. DOS Process Agent 10 MEADOWLARK LANE, OYSTER BAY, NY, United States, 11771

Agent

Name Role Address
CHULWOO LEE Agent 52 ENGINEERS DRIVE, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
CHULWOO LEE Chief Executive Officer 10 MEADOWLARK LN, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2017-06-06 2021-06-01 Address 10 MEADOWLARK LANE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2005-09-01 2017-06-06 Address 10 MEADOWLARK LN, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2003-06-04 2005-09-01 Address 52 ENGINEERS DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-09-01 Address 52 ENGINEERS DR, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-06-19 2005-09-01 Address 52 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060619 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060214 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170606006612 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150608006285 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130701006228 2013-07-01 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
3900.00
Total Face Value Of Loan:
3900.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
146300.00
Date:
2020-04-29
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:
3900.00
Total Face Value Of Loan:
3900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$3,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$3,939.53
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,900
Jobs Reported:
3
Initial Approval Amount:
$3,900
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$3,930.24
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State