Search icon

MIYOSHI, LLC

Company Details

Name: MIYOSHI, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 2004 (21 years ago)
Organization Date: 10 Sep 2004 (21 years ago)
Last Annual Report: 27 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0594648
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8660 BANKERS STREET, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Member

Name Role
Masashi Nishizume Member

Registered Agent

Name Role
GARY E. HOLLAND Registered Agent

Organizer

Name Role
MASASHI NISHIZUME Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-27
Annual Report 2020-06-22
Annual Report 2019-05-22
Annual Report 2018-04-24
Annual Report 2017-05-18
Annual Report 2016-03-21
Annual Report 2015-03-17
Annual Report 2014-01-29
Annual Report 2013-03-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3074146001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MIYOSHI LLC
Recipient Name Raw MIYOSHI LLC
Recipient DUNS 800723277
Recipient Address 8660 BANKERS STREET, FLORENCE, BOONE, KENTUCKY, 41042-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 585000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501838310 2021-01-22 0457 PPS 8660 Bankers St, Florence, KY, 41042-4242
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66459.05
Loan Approval Amount (current) 66459.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-4242
Project Congressional District KY-04
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66805
Forgiveness Paid Date 2021-08-04
6980667300 2020-04-30 0457 PPP 8660 BANKERS ST, FLORENCE, KY, 41042-4242
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-4242
Project Congressional District KY-04
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37670.51
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State