Search icon

PATCHES PLAYMATES, INC.

Company Details

Name: PATCHES PLAYMATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2001 (23 years ago)
Organization Date: 06 Dec 2001 (23 years ago)
Last Annual Report: 18 Feb 2025 (6 days ago)
Organization Number: 0526622
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
LEEEVA JOHNSTON Vice President

Incorporator

Name Role
LEEEVA E. JOHNSTON Incorporator

President

Name Role
LEEEVA JOHNSTON President

Director

Name Role
LEEEVA JOHNSTON Director

Registered Agent

Name Role
10804 GRAFTON HALL ROAD Registered Agent

Treasurer

Name Role
LEEEVA JOHNSTON Treasurer

Assumed Names

Name Status Expiration Date
PATCHES PLAYMATES Inactive 2012-04-26

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-01
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-03-03
Annual Report 2020-02-19
Reinstatement Approval Letter UI 2019-04-22
Reinstatement 2019-04-22
Reinstatement Certificate of Existence 2019-04-22
Reinstatement Approval Letter UI 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3633468003 2020-06-24 0457 PPP 10414 Millers Lane, Louisville, KY, 40272-3123
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40272-3123
Project Congressional District KY-03
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34277.59
Forgiveness Paid Date 2021-05-03
4891148510 2021-02-26 0457 PPS 10414 Millers Ln 10414 Millers Lane, Louisville, KY, 40272-3123
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40272-3123
Project Congressional District KY-03
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34197.39
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State