Search icon

EZCOSMETIC CORP.

Company Details

Name: EZCOSMETIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2005 (19 years ago)
Entity Number: 3278093
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 54-24 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-24 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
SEOK JOO LEE Chief Executive Officer 54-24 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 54-24 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-12-03 2023-11-02 Address 54-24 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-12-03 2023-11-02 Address 54-24 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2007-12-12 2013-12-03 Address 5424 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-12-12 2013-12-03 Address 5424 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2005-11-07 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-07 2013-12-03 Address 5424 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005166 2023-11-02 BIENNIAL STATEMENT 2023-11-01
221223001850 2022-12-23 BIENNIAL STATEMENT 2021-11-01
131203002296 2013-12-03 BIENNIAL STATEMENT 2013-11-01
120201002852 2012-02-01 BIENNIAL STATEMENT 2011-11-01
100106002360 2010-01-06 BIENNIAL STATEMENT 2009-11-01
071212002919 2007-12-12 BIENNIAL STATEMENT 2007-11-01
051107000508 2005-11-07 CERTIFICATE OF INCORPORATION 2005-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-12 No data 5424 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204987 OL VIO INVOICED 2013-03-04 350 OL - Other Violation
185534 OL VIO INVOICED 2012-08-09 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199777204 2020-04-15 0202 PPP 5424 Myrtle Ave, RIDGEWOOD, NY, 11385-3453
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-3453
Project Congressional District NY-07
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19361.64
Forgiveness Paid Date 2021-09-07
4342908401 2021-02-06 0202 PPS 5424 Myrtle Ave, Ridgewood, NY, 11385-3453
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19145
Loan Approval Amount (current) 19145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3453
Project Congressional District NY-07
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19427.72
Forgiveness Paid Date 2022-08-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State