Search icon

EZREFILL INC

Company Details

Name: EZREFILL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2017 (7 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 13678 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 136-82 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 13678 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 136-82 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-08-07 Address 136-82 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-08-07 Address 13678 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-10-09 2024-08-07 Address 13678 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-10-09 Address 136-82 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-10-10 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-10 No data 13682 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 13682 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 13682 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377588600 2021-03-26 0202 PPP 13682 Roosevelt Ave, Flushing, NY, 11354-5510
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10124
Loan Approval Amount (current) 10124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10257.41
Forgiveness Paid Date 2022-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State