Search icon

VMR PIZZA, LLC

Company Details

Name: VMR PIZZA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2002 (22 years ago)
Organization Date: 24 Oct 2002 (22 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0546949
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 630 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
VINCENT M. ROBERTO Registered Agent

Member

Name Role
Vincent M Roberto Member

Organizer

Name Role
VINCENT M. ROBERTO Organizer

Filings

Name File Date
Annual Report 2024-03-03
Reinstatement Certificate of Existence 2023-11-21
Reinstatement 2023-11-21
Reinstatement Approval Letter Revenue 2023-11-20
Administrative Dissolution 2023-10-04
Annual Report 2022-06-15
Annual Report 2021-06-08
Annual Report 2020-03-02
Annual Report 2019-05-15
Annual Report 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641417105 2020-04-14 0457 PPP 630 MONMOUTH ST, NEWPORT, KY, 41071
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33862
Loan Approval Amount (current) 33862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34066.11
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State