Search icon

EZR PACKING CORP.

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)
2016-11-07 2017-02-17 Address 500A EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2016-11-07 2017-02-17 Address 244 MINEOLA BLVD, STE 100, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-02-17 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-17 2016-11-07 Address C/O HSK CPA P.C., 98 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

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
110217000934 2011-02-17 CERTIFICATE OF INCORPORATION 2011-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7121988403 2021-02-11 0202 PPS 14729 182nd St, Jamaica, NY, 11413-4028
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24407
Loan Approval Amount (current) 24407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11413-4028
Project Congressional District NY-05
Number of Employees 9
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24556.12
Forgiveness Paid Date 2021-09-28
4089818001 2020-06-25 0202 PPP 147-29 182nd Street, Jamaica, NY, 11413
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25261.64
Forgiveness Paid Date 2021-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State