Search icon

E-Z INK INC.

Company Details

Name: E-Z INK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679463
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 140 58TH STREET BLDG B UNIT 4E, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WYMAN XU Chief Executive Officer 140 58TH STREET BLDG B UNIT 4E, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
WYMAN XU DOS Process Agent 140 58TH STREET BLDG B UNIT 4E, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 140 58TH STREET BLDG B UNIT 4E, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-06-18 Address 140 58TH STREET BLDG B UNIT 4E, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2020-01-08 2024-06-18 Address 140 58TH STREET BLDG B UNIT 4E, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-07-16 2020-01-08 Address 120 41ST ST / UNIT 2R, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2012-07-16 2020-01-08 Address 120 41ST ST / UNIT 2R, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-07-16 2020-01-08 Address 120 41ST ST / UNIT 2R, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-06-03 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-03 2012-07-16 Address 54 ELIZABETH STREET, #2B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000002 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220911000292 2022-09-11 BIENNIAL STATEMENT 2022-06-01
200609060797 2020-06-09 BIENNIAL STATEMENT 2020-06-01
200108060765 2020-01-08 BIENNIAL STATEMENT 2018-06-01
120716002093 2012-07-16 BIENNIAL STATEMENT 2012-06-01
080603000381 2008-06-03 CERTIFICATE OF INCORPORATION 2008-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759267710 2020-05-01 0202 PPP 140 58TH ST BLDG B UNIT 4E, BROOKLYN, NY, 11220
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109842
Loan Approval Amount (current) 109842
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 110945.36
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801338 Patent 2018-03-02 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-02
Termination Date 2019-05-17
Date Issue Joined 2018-09-20
Section 0271
Status Terminated

Parties

Name SEIKO EPSON CORPORATION,
Role Plaintiff
Name E-Z INK INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State