Search icon

EZ LIVING HOME CARE OF NY, INC.

Company Details

Name: EZ LIVING HOME CARE OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439306
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 5721 16TH AVE, BROOKLYN, NY, United States, 11204
Address: 2748 Ocean Ave, Fl 4, BROOKLYN, NY, United States, 11229

Contact Details

Fax +1 718-747-8685

Phone +1 718-747-8685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR IZHAK Chief Executive Officer 5721 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
EZ LIVING HOME CARE OF NY, INC. DOS Process Agent 2748 Ocean Ave, Fl 4, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 5721 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-10-16 Address 5721 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-10-16 Address 2748 ocean ave, fl 4, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2024-05-02 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2024-05-03 Address 2748 ocean ave, fl 4, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2023-08-16 2024-05-03 Address 5721 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-01 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-01 2023-08-16 Address C/O LICENSEPRO, LLC, 251 EAST 5TH STREET, UNIT 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016002114 2024-10-16 BIENNIAL STATEMENT 2024-10-16
240503000841 2024-05-02 CERTIFICATE OF AMENDMENT 2024-05-02
230816003489 2023-05-18 CERTIFICATE OF CHANGE BY ENTITY 2023-05-18
220525001114 2022-05-25 BIENNIAL STATEMENT 2021-08-01
180713000384 2018-07-13 ANNULMENT OF DISSOLUTION 2018-07-13
DP-2238248 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130801000184 2013-08-01 CERTIFICATE OF INCORPORATION 2013-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458287106 2020-04-13 0202 PPP 5721 16th Ave,Suite 2F, Brooklyn, NY, 11204-1811
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386550
Loan Approval Amount (current) 336731.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1811
Project Congressional District NY-09
Number of Employees 150
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 340838.19
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State