Search icon

BZS TRANSPORT INC.

Headquarter

Company Details

Name: BZS TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2009 (15 years ago)
Entity Number: 3893361
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE., SUITE 329, BROOKLYN, NY, United States, 11211
Principal Address: 65 SKILLMAN ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BZS TRANSPORT INC., COLORADO 20241677248 COLORADO

Chief Executive Officer

Name Role Address
MOSES FISCHER Chief Executive Officer 153 LORIMER ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LEE AVE., SUITE 329, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 5 LORIMER ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2014-04-22 2024-06-24 Address 5 LORIMER ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2014-04-22 2020-04-06 Address 65 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2009-12-29 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-29 2024-06-24 Address 199 LEE AVE., SUITE 329, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003735 2024-06-24 BIENNIAL STATEMENT 2024-06-24
200406060505 2020-04-06 BIENNIAL STATEMENT 2019-12-01
140422002056 2014-04-22 BIENNIAL STATEMENT 2013-12-01
091229000689 2009-12-29 CERTIFICATE OF INCORPORATION 2009-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9623737107 2020-04-15 0202 PPP 816 Myrtle Ave, BROOKLYN, NY, 11206-5558
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192097
Loan Approval Amount (current) 192097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-5558
Project Congressional District NY-08
Number of Employees 16
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193554.83
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402862 Interstate Commerce 2014-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2014-05-07
Termination Date 2015-05-13
Section 1331
Sub Section CM
Status Terminated

Parties

Name HANOVER INSURANCE CO
Role Plaintiff
Name BZS TRANSPORT INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State