Search icon

EZ.2 TRADING INC.

Company Details

Name: EZ.2 TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264725
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 257 CANAL ST STORE B, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZ.2 TRADING INC. DOS Process Agent 257 CANAL ST STORE B, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XIAOCHUN ZHENG Chief Executive Officer 257 CANAL ST STORE B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 257 CANAL ST STORE B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-04-18 Address 257 CANAL ST STORE B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-04-18 Address 257 CANAL ST STORE B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-01-10 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-10 2020-03-23 Address 106-29 DITMARS BLVD 1F, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004525 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220121003355 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200323060180 2020-03-23 BIENNIAL STATEMENT 2020-01-01
180110010585 2018-01-10 CERTIFICATE OF INCORPORATION 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8767548404 2021-02-13 0202 PPS 257 Canal St, New York, NY, 10013-3568
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11237
Loan Approval Amount (current) 11237
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3568
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
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 11329.36
Forgiveness Paid Date 2021-12-14
6954378103 2020-07-22 0202 PPP 257 CANAL ST STORE B, NEW YORK, NY, 10013-3568
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11237
Loan Approval Amount (current) 11237
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 N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-3568
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
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 11351.53
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State