Search icon

EZGIG LLC

Company Details

Name: EZGIG LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2018 (7 years ago)
Organization Date: 21 Feb 2018 (7 years ago)
Last Annual Report: 15 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 1012056
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 700 Canaan Land Rd, 700 Canaan Land Rd, Harrodsburg, Harrodsburg, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
Lyle Hanna Registered Agent
Kari Collier Registered Agent

Manager

Name Role
Karen Suzanne Collier Manager

Organizer

Name Role
Lyle Hanna Organizer

Former Company Names

Name Action
HR Shiftgig LLC Old Name

Filings

Name File Date
Dissolution 2024-07-15
Annual Report 2024-07-15
Registered Agent name/address change 2024-07-15
Principal Office Address Change 2024-07-15
Annual Report 2023-05-29
Annual Report 2022-03-09
Amendment 2021-05-14
Principal Office Address Change 2021-04-23
Annual Report 2021-04-23
Registered Agent name/address change 2021-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8506628308 2021-01-29 0457 PPP 3229 Summit Square Pl, Lexington, KY, 40509-2636
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2636
Project Congressional District KY-06
Number of Employees 15
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61180.43
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State