Search icon

E-Z FLOW GUTTERS, LLC

Company Details

Name: E-Z FLOW GUTTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2009 (16 years ago)
Entity Number: 3822479
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1059 MAIN ST, FISHKILL, NY, United States, 12524

Contact Details

Phone +1 845-554-4785

Phone +1 845-298-2324

DOS Process Agent

Name Role Address
ROBERT MUTSHELER DOS Process Agent 1059 MAIN ST, FISHKILL, NY, United States, 12524

Licenses

Number Status Type Date End date Address
24-6Z6GC-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-26 2026-04-30 1059 Main Street, Fishkill, NY, 12524
1438421-DCA Inactive Business 2012-07-23 2021-02-28 No data

History

Start date End date Type Value
2015-01-07 2024-10-28 Address 1059 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2009-06-15 2015-01-07 Address 26 HILLCREST CT., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000884 2024-10-28 BIENNIAL STATEMENT 2024-10-28
210602061427 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170119000088 2017-01-19 CERTIFICATE OF PUBLICATION 2017-01-19
150107002022 2015-01-07 BIENNIAL STATEMENT 2013-06-01
090615000812 2009-06-15 ARTICLES OF ORGANIZATION 2009-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2985301 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985302 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2569333 TRUSTFUNDHIC INVOICED 2017-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569334 RENEWAL INVOICED 2017-03-03 100 Home Improvement Contractor License Renewal Fee
1996499 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
1996498 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1151185 TRUSTFUNDHIC INVOICED 2013-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1229320 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
179490 LL VIO INVOICED 2012-10-22 700 LL - License Violation
1151186 FINGERPRINT INVOICED 2012-08-13 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
204000.00
Total Face Value Of Loan:
204000.00
Date:
2015-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204000
Current Approval Amount:
204000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
206788.93

Motor Carrier Census

DBA Name:
E-Z FLOW INNOVATIONS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 298-0656
Add Date:
2006-08-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
9
Inspections:
6
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State