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

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

Links between entities

Type:
Headquarter of
Company Number:
20241677248
State:
COLORADO

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
192097.00
Total Face Value Of Loan:
192097.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192097
Current Approval Amount:
192097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193554.83

Court Cases

Court Case Summary

Filing Date:
2014-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Interstate Commerce

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State