Search icon

EZ ELECTRIC SERVICES, INC.

Company Details

Name: EZ ELECTRIC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2011 (14 years ago)
Entity Number: 4130193
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 36 JOHNSON PL., FREEPORT, NY, United States, 11520
Principal Address: 36 JOHNSON PL, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD J. ZAFRANI DOS Process Agent 36 JOHNSON PL., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
EDWARD J ZAFRANI Chief Executive Officer 36 JOHNSON PL, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
130819002425 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110812000478 2011-08-12 CERTIFICATE OF INCORPORATION 2011-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9140208310 2021-01-30 0235 PPP 36 Johnson Pl, Freeport, NY, 11520-5930
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48620
Loan Approval Amount (current) 48620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5930
Project Congressional District NY-04
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49035.59
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State