Search icon

CLAMATOS, LLC

Company Details

Name: CLAMATOS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2003 (22 years ago)
Organization Date: 13 Jan 2003 (22 years ago)
Last Annual Report: 03 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0551993
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2304 VERSAILLES ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIGUEL GARCIA Registered Agent

Member

Name Role
MIGUEL GARCIA Member

Organizer

Name Role
EDI MELENDEZ Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-1572 NQ2 Retail Drink License Active 2024-11-18 2013-06-25 - 2025-11-30 2304 Versailles Rd, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-RS-2914 Special Sunday Retail Drink License Active 2024-11-18 2013-06-25 - 2025-11-30 2304 Versailles Rd, Lexington, Fayette, KY 40504

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-04-04
Registered Agent name/address change 2022-03-30
Annual Report 2022-03-30
Annual Report 2021-08-19
Annual Report 2020-07-29
Annual Report 2019-06-21
Registered Agent name/address change 2018-06-27
Annual Report 2018-06-27
Annual Report 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9670478503 2021-03-12 0457 PPS 2304 Versailles Rd, Lexington, KY, 40504-1606
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70980
Loan Approval Amount (current) 70980
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1606
Project Congressional District KY-06
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71151.54
Forgiveness Paid Date 2021-06-15
7225167206 2020-04-28 0457 PPP 2304 VERSAILLES RD, LEXINGTON, KY, 40504-1606
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1606
Project Congressional District KY-06
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51323.89
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State