Search icon

EASY TECH SERVICES INC.

Company Details

Name: EASY TECH SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2008 (17 years ago)
Entity Number: 3658009
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1656 EAST 12TH ST, 2ND FL, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR SHIBIRIN Chief Executive Officer 1656 EAST 12TH ST, 2ND FL, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
IGOR SHIBIRIN DOS Process Agent 1656 EAST 12TH ST, 2ND FL, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2008-04-14 2012-12-19 Address # 6-B, 2020 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111001506 2021-11-11 BIENNIAL STATEMENT 2021-11-11
121219002080 2012-12-19 BIENNIAL STATEMENT 2012-04-01
080414000372 2008-04-14 CERTIFICATE OF INCORPORATION 2008-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352447708 2020-05-01 0202 PPP 1656 E 12TH ST FL 2, BROOKLYN, NY, 11229
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Y
LMI Y
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 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37840.96
Forgiveness Paid Date 2021-04-01
6808408308 2021-01-27 0202 PPS 1656 E 12th St Fl 2, Brooklyn, NY, 11229-1012
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1012
Project Congressional District NY-09
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37726.62
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506878 Overpayments & Enforcement of Judgments 2015-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-31
Termination Date 2015-11-05
Section 1331
Sub Section DJ
Status Terminated

Parties

Name EASY TECH SERVICES INC.
Role Plaintiff
Name TRACFONE WIRELESS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State