Search icon

EIZ CONTRACTORS, INC.

Headquarter

Company Details

Name: EIZ CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2003 (21 years ago)
Entity Number: 2992201
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 809 HIGHLAND LAKE RD, MIDDLETOWN, NY, United States, 10940
Principal Address: 27 N ROCKLAND AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMANOUIL ZERVAKIS Chief Executive Officer 27 N ROCKLAND AVE, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
EIZ CONTRACTORS, INC. DOS Process Agent 809 HIGHLAND LAKE RD, MIDDLETOWN, NY, United States, 10940

Links between entities

Type:
Headquarter of
Company Number:
F22000002972
State:
FLORIDA

History

Start date End date Type Value
2023-12-01 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 27 N ROCKLAND AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 5 DARIAN COURT, REAR BUILDING, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-12-01 Address 809 HIGHLAND LAKE RD, REAR BUILDING, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2017-04-24 2023-12-01 Address 5 DARIAN COURT, REAR BUILDING, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037250 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220511002034 2022-05-11 BIENNIAL STATEMENT 2021-12-01
191204060214 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171201006781 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170424006224 2017-04-24 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
60608.00
Total Face Value Of Loan:
60608.00
Date:
2020-12-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
65221.00
Total Face Value Of Loan:
65221.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65221
Current Approval Amount:
65221
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66219.86
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60608
Current Approval Amount:
60608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60978.29

Motor Carrier Census

DBA Name:
EZ ELECTRIC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 290-1979
Add Date:
2006-09-28
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State