Search icon

EASYRIDE CAR SERVICE INC.

Company Details

Name: EASYRIDE CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2891786
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2982 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-444-5557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER MIZHQUIRI Chief Executive Officer 2982 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2982 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 149 JOHN STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 2982 NOSTRAND AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-06-17 2024-10-25 Address 2982 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2019-06-17 2024-10-25 Address 149 JOHN STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2008-08-12 2019-06-17 Address 149 JOHN STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2008-08-12 2019-06-17 Address 2174 EAST 21 ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-08-12 2019-06-17 Address 2914 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2003-04-08 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-08 2008-08-12 Address 1404 EAST FIFTH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025000428 2024-10-25 BIENNIAL STATEMENT 2024-10-25
190617002009 2019-06-17 BIENNIAL STATEMENT 2019-04-01
080812002732 2008-08-12 BIENNIAL STATEMENT 2007-04-01
030523000562 2003-05-23 CERTIFICATE OF AMENDMENT 2003-05-23
030408000257 2003-04-08 CERTIFICATE OF INCORPORATION 2003-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751527705 2020-05-01 0202 PPP 2982 NOSTRAND AVE, BROOKLYN, NY, 11229
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13975
Loan Approval Amount (current) 13975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14137.06
Forgiveness Paid Date 2021-07-02
4384228505 2021-02-25 0202 PPS 2982 Nostrand Ave, Brooklyn, NY, 11229-1882
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13975
Loan Approval Amount (current) 13975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1882
Project Congressional District NY-09
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14112.34
Forgiveness Paid Date 2022-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State