Search icon

EZOFFER INC.

Company Details

Name: EZOFFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256086
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 12 HEYWARD STREET UNIT 310, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZOFFER INC. DOS Process Agent 12 HEYWARD STREET UNIT 310, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
ABRAHAM ROTTENBERG Chief Executive Officer 12 HEYWARD STREET UNIT 310, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2025-02-06 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220906003244 2022-09-06 BIENNIAL STATEMENT 2022-06-01
200625060162 2020-06-25 BIENNIAL STATEMENT 2020-06-01
200212060256 2020-02-12 BIENNIAL STATEMENT 2018-06-01
131127000853 2013-11-27 CERTIFICATE OF AMENDMENT 2013-11-27
120608000439 2012-06-08 CERTIFICATE OF INCORPORATION 2012-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5515957304 2020-04-30 0202 PPP 12 Heyward St,310, Brooklyn, NY, 11249
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4739.57
Loan Approval Amount (current) 4739.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4769.72
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State