Search icon

E-Z SHOP, LLC

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
161605407
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66932.00
Total Face Value Of Loan:
66932.00
Date:
2011-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$66,932
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,326.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $53,260
Utilities: $4,800
Mortgage Interest: $0
Rent: $6,600
Refinance EIDL: $0
Healthcare: $2272
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State