Search icon

NYC EZ TRANSIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYC EZ TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2008 (17 years ago)
Entity Number: 3711328
ZIP code: 12561
County: Kings
Place of Formation: New York
Address: 17 Waring Ln, New Paltz, NY, United States, 12561

Contact Details

Phone +1 347-570-1448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC EZ TRANSIT, INC DBA ORANGE TRUCK MOVERS DOS Process Agent 17 Waring Ln, New Paltz, NY, United States, 12561

Chief Executive Officer

Name Role Address
ANDREY ZHILNIKOV Chief Executive Officer 17 WARING LN, NEW PALTZ, NY, United States, 12561

Licenses

Number Status Type Date End date
1339358-DCA Inactive Business 2012-09-26 2018-11-01

Filings

Filing Number Date Filed Type Effective Date
220502003880 2022-05-02 BIENNIAL STATEMENT 2020-08-01
080820000699 2008-08-20 CERTIFICATE OF INCORPORATION 2008-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2928573 DCA-SUS CREDITED 2018-11-13 92.5 Suspense Account
2928574 PROCESSING INVOICED 2018-11-13 17.5 License Processing Fee
2922338 RENEWAL CREDITED 2018-11-01 110 Pedicab Business Renewal License Fee
2677596 TIME-35 INVOICED 2017-10-17 20 TIMING DEVICE
2671022 RENEWAL INVOICED 2017-09-28 110 Pedicab Business Renewal License Fee
2470768 RENEWAL INVOICED 2016-10-13 110 Pedicab Business Renewal License Fee
2470700 RENEWAL CREDITED 2016-10-13 170 Pedicab Business Renewal License Fee
2470690 RENEWAL CREDITED 2016-10-13 110 Pedicab Business Renewal License Fee
2384345 TIME-35 INVOICED 2016-07-18 20 TIMING DEVICE
2177397 RENEWAL INVOICED 2015-09-25 170 Pedicab Business Renewal License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12613.99

Motor Carrier Census

DBA Name:
ORANGE TRUCK MOVERS
Carrier Operation:
Interstate
Add Date:
2018-11-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State