Search icon

E Z STOP DELI AND VARIETY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

445131 Convenience Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26656
Loan Approval Amount (current) 26656
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06605-2246
Project Congressional District CT-04
Number of Employees 4
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26845.88
Forgiveness Paid Date 2021-11-08
7732327200 2020-04-28 0156 PPP 2091 FAIRFIELD AVE, BRIDGEPORT, CT, 06605
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8130
Loan Approval Amount (current) 8130
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8197.71
Forgiveness Paid Date 2021-03-05

Debts and Liens

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

Parties

Name E Z STOP DELI AND VARIETY LLC
Role Debtor
Name Krasdale Foods, Inc.
Role Secured Party
See something incorrect or outdated? Let us know

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