Search icon

EZ FOODS, INC.

Company Details

Name: EZ FOODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2009 (16 years ago)
Organization Date: 24 Aug 2009 (16 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0739605
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 962 DELAWARE AVENUE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Lesme J Romero President

Incorporator

Name Role
REINALDO GONZALEZ Incorporator
LESME ROMERO Incorporator

Registered Agent

Name Role
LESME ROMERO Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-3480 NQ2 Retail Drink License Active 2024-10-24 2017-12-01 - 2025-11-30 968 Delaware Ave, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 034-RS-5007 Special Sunday Retail Drink License Active 2024-10-24 2017-12-01 - 2025-11-30 968 Delaware Ave, Lexington, Fayette, KY 40505

Assumed Names

Name Status Expiration Date
PASTA GARAGE Inactive 2020-06-04
LEXINGTON PASTA Inactive 2019-09-01
LOUISVILLE PASTA Inactive 2017-03-27

Filings

Name File Date
Annual Report 2024-05-23
Reinstatement Certificate of Existence 2023-11-30
Reinstatement 2023-11-30
Reinstatement Approval Letter Revenue 2023-11-30
Reinstatement Approval Letter UI 2023-11-29
Reinstatement Approval Letter UI 2023-10-09
Administrative Dissolution 2023-10-04
Annual Report 2022-06-22
Certificate of Assumed Name 2021-10-05
Certificate of Assumed Name 2021-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492858405 2021-02-06 0457 PPS 962 Delaware Ave, Lexington, KY, 40505-3910
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152719
Loan Approval Amount (current) 152719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3910
Project Congressional District KY-06
Number of Employees 23
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153673.49
Forgiveness Paid Date 2021-09-22
7012337009 2020-04-07 0457 PPP 962 DELAWARE AVE, LEXINGTON, KY, 40505-3910
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109000
Loan Approval Amount (current) 109000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3910
Project Congressional District KY-06
Number of Employees 18
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109838.69
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State