Search icon

EZ TRIBORO SERVICES, INC.

Company Details

Name: EZ TRIBORO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2018 (7 years ago)
Entity Number: 5288234
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 100-35 METROPOLITAN AVE, 2FL, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-35 METROPOLITAN AVE, 2FL, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2068737-DCA Active Business 2018-04-02 2025-03-15

History

Start date End date Type Value
2025-04-03 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180216010297 2018-02-16 CERTIFICATE OF INCORPORATION 2018-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-05 No data 10035 METROPOLITAN AVE, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-04 No data 10035 METROPOLITAN AVE, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-29 No data 10035 METROPOLITAN AVE, Queens, FOREST HILLS, NY, 11375 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
3584405 DCA-SUS CREDITED 2023-01-19 200 Suspense Account
3584404 RENEWAL INVOICED 2023-01-19 200 Dealer in Products for the Disabled License Renewal
3314519 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
2964302 RENEWAL INVOICED 2019-01-17 200 Dealer in Products for the Disabled License Renewal
2764651 LICENSE INVOICED 2018-03-27 100 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1683897409 2020-05-04 0202 PPP 10035 METROPOLITAN AVE 2 FL, FOREST HILLS, NY, 11375
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8755
Loan Approval Amount (current) 8755
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 423450
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 8858.67
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State