Search icon

AVOCA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AVOCA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 2003 (22 years ago)
Organization Date: 23 Sep 2003 (22 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0568693
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1700 EAST POINT PKWY., SUITE 220, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Paul Coogan Manager

Registered Agent

Name Role
PAUL COOGAN Registered Agent

Organizer

Name Role
JAMES C. SEIFFERT Organizer

Unique Entity ID

CAGE Code:
7M1V0
UEI Expiration Date:
2017-05-24

Business Information

Activation Date:
2016-05-27
Initial Registration Date:
2016-05-02

Commercial and government entity program

CAGE number:
7M1V0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-05-24

Contact Information

POC:
PAM CHERRY
Corporate URL:
www.avoca-med.com

Form 5500 Series

Employer Identification Number (EIN):
861079493
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
62
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-51800.00
Total Face Value Of Loan:
294700.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$346,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$294,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$296,279.92
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $294,700
Jobs Reported:
34
Initial Approval Amount:
$300,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$301,358.33
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $299,999

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State