Search icon

VARANESE FUSION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VARANESE FUSION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Aug 2004 (21 years ago)
Organization Date: 06 Aug 2004 (21 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0591867
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2202 NEWMARKET DRIVE, LOUISVILLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN VARANESE Registered Agent

Manager

Name Role
John Michael Varanese Manager

Organizer

Name Role
JOHN VARANESE Organizer

Unique Entity ID

Unique Entity ID:
HDA4VC7NQC41
CAGE Code:
8XGY0
UEI Expiration Date:
2022-06-17

Business Information

Activation Date:
2021-03-27
Initial Registration Date:
2021-03-19

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-1065 NQ4 Retail Malt Beverage Drink License Active 2024-10-02 2013-06-25 - 2025-10-31 2106 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-LD-1840 Quota Retail Drink License Active 2024-10-02 2007-08-15 - 2025-10-31 2106 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-RS-0598 Special Sunday Retail Drink License Active 2024-10-02 2007-08-15 - 2025-10-31 2106 Frankfort Ave, Louisville, Jefferson, KY 40206

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-06-05
Annual Report 2022-06-03
Annual Report 2021-06-18
Registered Agent name/address change 2020-05-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
173575.00
Total Face Value Of Loan:
173575.00
Date:
2020-04-07
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:
164300.00
Total Face Value Of Loan:
164300.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$164,300
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$165,345.13
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $133,020.01
Mortgage Interest: $18,186.16
Rent: $13,093.83
Jobs Reported:
24
Initial Approval Amount:
$173,575
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,575
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$174,317.52
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $173,575

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State