Search icon

EASY SHOPPERS INC.

Company Details

Name: EASY SHOPPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2013 (12 years ago)
Entity Number: 4385181
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 70 CLYMER STREET SUITE 12E, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB GOLDSTEIN Chief Executive Officer 1635 61ST STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
EASY SHOPPERS INC. DOS Process Agent 70 CLYMER STREET SUITE 12E, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2019-04-29 2021-04-05 Address 70 CLYMER STREET SUITE 12E, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-11-29 2019-04-29 Address 1403 56TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2017-11-29 2019-04-29 Address 1635 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-04-08 2017-11-29 Address 70 CLYMER STREET, 12E, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061537 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190429060116 2019-04-29 BIENNIAL STATEMENT 2019-04-01
171129006265 2017-11-29 BIENNIAL STATEMENT 2017-04-01
130408000754 2013-04-08 CERTIFICATE OF INCORPORATION 2013-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
41666.65
Total Face Value Of Loan:
41666.65
Date:
2020-06-12
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:
150000.00
Date:
2020-05-03
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:
27187.00
Total Face Value Of Loan:
27187.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.65
Current Approval Amount:
41666.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42024.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27187
Current Approval Amount:
27187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27564.64

Date of last update: 26 Mar 2025

Sources: New York Secretary of State