Search icon

EZDAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EZDAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2016 (9 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 4966124
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 47-19 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 347-323-0991

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-19 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
2067361-1-DCA Inactive Business 2018-03-07 2023-11-30
2041155-1-DCA Inactive Business 2016-07-26 2023-12-31

History

Start date End date Type Value
2016-06-21 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-21 2024-07-22 Address 47-19 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003385 2024-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-08
160621000307 2016-06-21 CERTIFICATE OF INCORPORATION 2016-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384888 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3374249 RENEWAL INVOICED 2021-09-30 200 Electronic Cigarette Dealer Renewal
3111780 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
3086617 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2737054 LICENSE INVOICED 2018-01-30 200 Electronic Cigarette Dealer License Fee
2700567 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee
2384062 LICENSE INVOICED 2016-07-15 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
5687.00
Total Face Value Of Loan:
5687.00
Date:
2020-05-04
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:
5687.00
Total Face Value Of Loan:
5687.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5687
Current Approval Amount:
5687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5719.36
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5687
Current Approval Amount:
5687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5738.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State