Search icon

EZREFILL INC

Company claim

Is this your business?

Get access!

Company Details

Name: EZREFILL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2017 (8 years ago)
Date of dissolution: 26 Jul 2024
Entity Number: 5215419
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13678 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 929-372-2222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YI WANG DOS Process Agent 13678 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YI WANG Chief Executive Officer 13678 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2087322-DCA Inactive Business 2019-06-18 2022-12-31

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 136-82 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 13678 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 13678 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 136-82 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807001795 2024-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-26
231009000960 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211027000670 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190701000321 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
171010010688 2017-10-10 CERTIFICATE OF INCORPORATION 2017-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3253290 RENEWAL INVOICED 2020-11-04 340 Electronics Store Renewal
3047686 LICENSE INVOICED 2019-06-17 340 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
10124.00
Total Face Value Of Loan:
10124.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10124
Current Approval Amount:
10124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10257.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State