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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
13975.00
Total Face Value Of Loan:
13975.00
Date:
2020-06-25
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:
38100.00
Total Face Value Of Loan:
38100.00
Date:
2020-05-02
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:
13975.00
Total Face Value Of Loan:
13975.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13975
Current Approval Amount:
13975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14137.06
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13975
Current Approval Amount:
13975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14112.34

Date of last update: 30 Mar 2025

Sources: New York Secretary of State