Search icon

EZZY'S RESTAURANT, INC.

Company Details

Name: EZZY'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1997 (28 years ago)
Entity Number: 2175400
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 1260 LATTA RD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERSNA KEO Chief Executive Officer 1260 LATTA RD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1260 LATTA RD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1999-11-26 2005-11-29 Address 45 HUNTING SPRING, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1999-11-26 2007-11-02 Address ESMERALDO F DIAS, 1260 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1997-08-27 2005-11-29 Address 45 HUNTING SPRING, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110819002402 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090824002673 2009-08-24 BIENNIAL STATEMENT 2009-08-01
071102003030 2007-11-02 BIENNIAL STATEMENT 2007-08-01
051129002784 2005-11-29 BIENNIAL STATEMENT 2005-08-01
030915002496 2003-09-15 BIENNIAL STATEMENT 2003-08-01
991126002289 1999-11-26 BIENNIAL STATEMENT 1999-08-01
971103000518 1997-11-03 CERTIFICATE OF AMENDMENT 1997-11-03
970827000528 1997-08-27 CERTIFICATE OF INCORPORATION 1997-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4908327800 2020-05-29 0219 PPP 1260 Latta Road, ROCHESTER, NY, 14612-4022
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55820.96
Loan Approval Amount (current) 55820.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-4022
Project Congressional District NY-25
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56179.14
Forgiveness Paid Date 2021-01-20
4962588500 2021-02-26 0219 PPS 1260 Latta Rd, Rochester, NY, 14612-4022
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-4022
Project Congressional District NY-25
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47987.41
Forgiveness Paid Date 2021-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State