Search icon

EZGO LOGISTICS, INC.

Company Details

Name: EZGO LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5194330
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON ST. SUITE 328, BROOKLYN, NY, United States, 11211
Principal Address: 228 Lee Ave, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 WILSON ST. SUITE 328, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
YISHAI ABELESZ Chief Executive Officer 183 WILSON ST, SUITE 328, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
230124002868 2023-01-24 BIENNIAL STATEMENT 2021-08-01
170829010511 2017-08-29 CERTIFICATE OF INCORPORATION 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310657907 2020-06-18 0202 PPP 183 Wilson Street 328, BROOKLYN, NY, 11211-7206
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-7206
Project Congressional District NY-07
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State