Search icon

THE BRICKYARD CAFE, INC.

Company Details

Name: THE BRICKYARD CAFE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1998 (27 years ago)
Organization Date: 24 Mar 1998 (27 years ago)
Last Annual Report: 31 Dec 2021 (3 years ago)
Organization Number: 0454091
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 205 WEST CEDAR ST, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT STUPAR Registered Agent

Signature

Name Role
ROBERT Q STUPAR Signature
Zelijko Simic Signature
ZELJKO SIMIL Signature

Incorporator

Name Role
ROBERT STUPAR Incorporator

Secretary

Name Role
Zeljko Simic Secretary

Director

Name Role
Robert Stupar Director
Zeljko Simic Director

President

Name Role
Robert Stupar President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 107-RS-4356 Special Sunday Retail Drink License Active 2024-04-24 2016-02-08 - 2025-04-30 205 W Cedar St, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-CL-540 Caterer's License Active 2024-04-24 2018-06-07 - 2025-04-30 205 W Cedar St, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-LR-177 Limited Restaurant License Active 2024-04-24 2006-07-10 - 2025-04-30 205 W Cedar St, Franklin, Simpson, KY 42134

Filings

Name File Date
Reinstatement Approval Letter UI 2023-05-31
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2022-02-11
Reinstatement 2022-02-11
Reinstatement Approval Letter UI 2022-02-08
Reinstatement Approval Letter Revenue 2022-02-08
Reinstatement Approval Letter UI 2021-12-10
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-06-03
Reinstatement 2020-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7939777301 2020-04-30 0457 PPP 205 W Cedar St, Franklin, KY, 42134
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14397
Loan Approval Amount (current) 14397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42134-1000
Project Congressional District KY-01
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2393288504 2021-02-20 0457 PPS 205 W Cedar St, Franklin, KY, 42134-2125
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20155
Loan Approval Amount (current) 20155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42134-2125
Project Congressional District KY-01
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State