Search icon

E-Z SHOP, LLC

Company Details

Name: E-Z SHOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 May 2001 (24 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 2639482
ZIP code: 14098
County: Orleans
Place of Formation: New York
Address: 10 WEST AVE, LYNDONVILLE, NY, United States, 14098

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 WEST AVE, LYNDONVILLE, NY, United States, 14098

History

Start date End date Type Value
2007-05-22 2023-09-17 Address 10 WEST AVE, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process)
2003-06-11 2007-05-22 Address 11522 PORTAGE ROAD, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2001-05-16 2003-06-11 Address 11533 PORTAGE ROAD, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230917000507 2023-08-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-18
210504061747 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190328060175 2019-03-28 BIENNIAL STATEMENT 2017-05-01
150522006147 2015-05-22 BIENNIAL STATEMENT 2015-05-01
130515006416 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110519002348 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090505002232 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070522002136 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050504002413 2005-05-04 BIENNIAL STATEMENT 2005-05-01
030611002064 2003-06-11 BIENNIAL STATEMENT 2003-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4642595004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient E-Z SHOP, LLC
Recipient Name Raw E-Z SHOP, LLC
Recipient Address 10 WEST AVE, LYNDONVILLE, ORLEANS, NEW YORK, 14098-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824977106 2020-04-14 0296 PPP 10 West Avenue, Lyndonville, NY, 14098
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66932
Loan Approval Amount (current) 66932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lyndonville, ORLEANS, NY, 14098-0001
Project Congressional District NY-25
Number of Employees 18
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67326.15
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State