Search icon

EZR PACKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EZR PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4057008
ZIP code: 11413
County: New York
Place of Formation: New York
Address: 147-29 183RD ST STE 200, SUITE 200A, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 147-29 A, SUITE 200, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHOOMDAT, SUGRIM AND ASSOCIATES LLC. DOS Process Agent 147-29 183RD ST STE 200, SUITE 200A, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
YEHI MELAMED Chief Executive Officer 147-29-183RD STREET, SUITE 200A, SPRING FIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 147-29-183RD STREET, SUITE 200A, SPRING FIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2019-02-07 2023-08-24 Address 147-29 183RD ST STE 200, SUITE 200A, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2019-02-07 2023-08-24 Address 147-29-183RD STREET, SUITE 200A, SPRING FIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2017-02-17 2019-02-07 Address 135-01 LINDEN BLVD.,, SUITE 200A, SOUTH OZONE PARK,, NY, 11420, USA (Type of address: Service of Process)
2017-02-17 2019-02-07 Address 147-29-183RD STREET, SUITE 200A, SPRING FIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824002209 2023-08-24 BIENNIAL STATEMENT 2023-02-01
190207060295 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170217006266 2017-02-17 BIENNIAL STATEMENT 2017-02-01
161107002055 2016-11-07 BIENNIAL STATEMENT 2015-02-01
110323001107 2011-03-23 CERTIFICATE OF AMENDMENT 2011-03-23

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
24407.00
Total Face Value Of Loan:
24407.00
Date:
2020-06-25
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2017-05-22
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:
100000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24407
Current Approval Amount:
24407
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24556.12
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25261.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State