Search icon

EZRA NCS INC.

Company Details

Name: EZRA NCS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2005 (20 years ago)
Entity Number: 3262692
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 21 ROBERT PITT DR, STE 102-A, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZRA ARLIN DOS Process Agent 21 ROBERT PITT DR, STE 102-A, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
EZRA ARLIN Chief Executive Officer 21 ROBERT PITT DR, STE 102-A, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2013-09-30 2015-09-02 Address 25 ROBERT PITT DR, STE 206-E, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2013-09-30 2015-09-02 Address 25 ROBERT PITT DR, STE 206-E, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2013-09-30 2015-09-02 Address 25 ROBERT PITT DR, STE 206-E, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2009-09-08 2013-09-30 Address 25 ROBERT PITT DR, STE 206-G, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2009-09-08 2013-09-30 Address 25 ROBERT PITT DR, STE 206-G, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2009-09-08 2013-09-30 Address 25 ROBERT PITT DR, STE 206-G, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2005-09-29 2009-09-08 Address 22 MOUNTAIN AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613003283 2022-06-13 BIENNIAL STATEMENT 2021-09-01
190927060075 2019-09-27 BIENNIAL STATEMENT 2019-09-01
170905007945 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006469 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130930006283 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111006002409 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090908002318 2009-09-08 BIENNIAL STATEMENT 2009-09-01
050929000327 2005-09-29 CERTIFICATE OF INCORPORATION 2005-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186267401 2020-05-05 0202 PPP 21 Robert Pitt Drive Suite 102A, Monsey, NY, 10952
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13007
Loan Approval Amount (current) 13007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13097.87
Forgiveness Paid Date 2021-01-25
8447408409 2021-02-13 0202 PPS 21 Robert Pitt Dr Ste 102A, Monsey, NY, 10952-5309
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11582
Loan Approval Amount (current) 11582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-5309
Project Congressional District NY-17
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State