Search icon

EZ WORLD CARGO, INC.

Company Details

Name: EZ WORLD CARGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214426
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 128 MILLET STREET N, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABU ERSHADUZZAMAN Chief Executive Officer 128 MILLET STREET N, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
EZ WORLD CARGO, INC. DOS Process Agent 128 MILLET STREET N, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 128 MILLET STREET N, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-02-02 Address 734 WALT WHITMAN ROAD, SUITE 305, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-03-05 2024-02-02 Address 128 MILLET STREET N, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2016-03-02 2018-03-05 Address 87-12 175TH STREET, UNIT 4B, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2014-03-12 2018-03-05 Address 246 AVENUE C, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2014-03-12 2018-03-05 Address 246 AVENUE C, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-03-09 2016-03-02 Address 246 AVENUE C, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-03-09 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202004200 2024-02-02 BIENNIAL STATEMENT 2024-02-02
200303061728 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007747 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302007276 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140312006553 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120309000473 2012-03-09 CERTIFICATE OF INCORPORATION 2012-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129427704 2020-05-01 0235 PPP 128 MILLET ST N, DIX HILLS, NY, 11746
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41442
Loan Approval Amount (current) 41442
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 60
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41805.26
Forgiveness Paid Date 2021-03-22
1037198402 2021-01-31 0235 PPS 128 Millet St N, Dix Hills, NY, 11746-8030
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34710
Loan Approval Amount (current) 34710
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 Dix Hills, SUFFOLK, NY, 11746-8030
Project Congressional District NY-01
Number of Employees 5
NAICS code 481112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34934.88
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State