Search icon

BIZ SOFT INC.

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
110706002465 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090527002445 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070705002586 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050901002689 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030604002379 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310187300 2020-04-29 0235 PPP 10 Meadowlark Lane, Oyster Bay, NY, 11771
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3939.53
Forgiveness Paid Date 2021-05-05
7935908509 2021-03-08 0235 PPS 10 Meadowlark Ln, Oyster Bay, NY, 11771-3310
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-3310
Project Congressional District NY-03
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3930.24
Forgiveness Paid Date 2021-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State