Entity Name: | E Z STOP DELI AND VARIETY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Feb 2015 |
Business ALEI: | 1168198 |
Annual report due: | 31 Mar 2026 |
Business address: | 2091 Fairfield Ave, Bridgeport, CT, 06605-2246, United States |
Mailing address: | 2091 Fairfield Ave, Bridgeport, CT, United States, 06605-2246 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ezstopdeli2091@gmail.com |
NAICS
445131 Convenience RetailersThis U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DESERIE CLACK-WILSON | Agent | 1018 MAIN ST, STE 175, BRIDGEPORT, CT, 06604, United States | 1018 MAIN ST, STE 175, BRIDGEPORT, CT, 06604, United States | +1 203-545-1708 | ylakbiri@gmail.com | 1302 APT #3 STRATFORD AVE, BRIDGEPORT, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
YOUSSEF LAKBIRI-ALAOUI | Officer | 2091 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States | 801 ELLSWORTH ST, BRIDGEPORT, CT, 06605, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013049459 | 2025-04-06 | - | Annual Report | Annual Report | - |
BF-0012419784 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011211833 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010333503 | 2022-11-08 | - | Annual Report | Annual Report | 2022 |
BF-0010134674 | 2021-10-22 | - | Change of NAICS Code | NAICS Code Change | - |
0007094935 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006883052 | 2020-04-14 | - | Annual Report | Annual Report | 2020 |
0006393022 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006047989 | 2018-01-31 | - | Annual Report | Annual Report | 2018 |
0005760681 | 2017-02-03 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8525188400 | 2021-02-13 | 0156 | PPS | 2091 Fairfield Ave, Bridgeport, CT, 06605-2246 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7732327200 | 2020-04-28 | 0156 | PPP | 2091 FAIRFIELD AVE, BRIDGEPORT, CT, 06605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005058562 | Active | OFS | 2022-04-08 | 2027-04-08 | ORIG FIN STMT | |||||||||||||
|
Name | E Z STOP DELI AND VARIETY LLC |
Role | Debtor |
Name | Krasdale Foods, Inc. |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information