Search icon

EZ BUILDING SERVICES, INC.

Company Details

Name: EZ BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2008 (17 years ago)
Entity Number: 3693746
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2632 EAST 21 STREET, STE 1, BROOKLYN, NY, United States, 11235
Principal Address: 2632 EAST 21 STREET, STE.1, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVETIS TOKHYAN Chief Executive Officer 2632 E21 STREET, STE.1, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
EZ BUILDING SERVICES, INC. DOS Process Agent 2632 EAST 21 STREET, STE 1, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2098422-DCA Active Business 2021-04-22 2025-02-28

History

Start date End date Type Value
2020-01-31 2020-08-18 Address 2632 EAST 21 STREET, STE.1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-08-16 2020-01-31 Address 1910 AVENUE V, STE 1B, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-10-07 2020-01-31 Address 1910 AVE V, APT. 1 B, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-10-07 2020-01-31 Address 1910 AVE V, APT. 1 B, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-07-08 2012-08-16 Address 8223 BAY PARKWAY, STE D1, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818060200 2020-08-18 BIENNIAL STATEMENT 2020-07-01
200131060282 2020-01-31 BIENNIAL STATEMENT 2018-07-01
120816002493 2012-08-16 BIENNIAL STATEMENT 2012-07-01
101007002233 2010-10-07 BIENNIAL STATEMENT 2010-07-01
080708000720 2008-07-08 CERTIFICATE OF INCORPORATION 2008-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559856 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3559857 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3316930 LICENSE INVOICED 2021-04-09 100 Home Improvement Contractor License Fee
3282806 EXAMHIC INVOICED 2021-01-13 50 Home Improvement Contractor Exam Fee
3282115 DCA-SUS CREDITED 2021-01-12 50 Suspense Account
3199230 TRUSTFUNDHIC INVOICED 2020-08-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3199232 LICENSE INVOICED 2020-08-18 50 Home Improvement Contractor License Fee
3199229 FINGERPRINT INVOICED 2020-08-18 75 Fingerprint Fee
3199231 EXAMHIC CREDITED 2020-08-18 50 Home Improvement Contractor Exam Fee
1713613 PROCESSING INVOICED 2014-06-24 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8790348608 2021-03-25 0202 PPS 353 Jefferson Ave Fl 2, Staten Island, NY, 10306-5224
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24832
Loan Approval Amount (current) 24832
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 Staten Island, RICHMOND, NY, 10306-5224
Project Congressional District NY-11
Number of Employees 2
NAICS code 811490
Borrower Race White
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 25152.42
Forgiveness Paid Date 2022-07-14
3240827704 2020-05-01 0202 PPP 2632 East 21 Street Ste.1, BROOKLYN, NY, 11235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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, 11235-0001
Project Congressional District NY-08
Number of Employees 60
NAICS code 561720
Borrower Race White
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 70666.94
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State