Search icon

SANTA ESCOLASTICA, INC.

Company Details

Name: SANTA ESCOLASTICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 1995 (30 years ago)
Organization Date: 11 Sep 1995 (30 years ago)
Last Annual Report: 09 Mar 2024 (a year ago)
Organization Number: 0405263
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 106, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
JOSE L. DECAMARGO Incorporator

Registered Agent

Name Role
JOSE L. DECAMARGO Registered Agent

President

Name Role
Jose L Decamargo President

Filings

Name File Date
Dissolution 2024-05-28
Annual Report 2024-03-09
Annual Report 2023-03-19
Annual Report 2022-03-12
Annual Report 2021-02-12
Registered Agent name/address change 2020-04-20
Annual Report 2020-04-20
Annual Report 2019-04-18
Annual Report 2018-04-12
Annual Report 2017-04-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10824964 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient SANTA ESCOLASTICA INC
Recipient Name Raw SANTA ESCOLASTICA INC
Recipient DUNS 964265102
Recipient Address PO BOX 1006, VERSAILLES, WOODFORD, KENTUCKY, 40383-5006, UNITED STATES
Obligated Amount 2909.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028071 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient SANTA ESCOLASTICA INC
Recipient Name Raw SANTA ESCOLASTICA INC
Recipient DUNS 964265102
Recipient Address PO BOX 1006, VERSAILLES, WOODFORD, KENTUCKY, 40383-5006, UNITED STATES
Obligated Amount 2909.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874137001 2020-04-08 0457 PPP 5630 McCowans Ferry Road, VERSAILLES, KY, 40383-9632
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-9632
Project Congressional District KY-06
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7541.25
Forgiveness Paid Date 2020-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900358 Other Contract Actions 2009-11-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-11-09
Termination Date 2011-11-09
Date Issue Joined 2010-10-04
Pretrial Conference Date 2011-10-27
Section 1332
Sub Section DS
Status Terminated

Parties

Name SANTA ESCOLASTICA, INC.
Role Plaintiff
Name PAVLOVSKY
Role Defendant

Sources: Kentucky Secretary of State