Search icon

ENDOPROTECH, INC.

Company Details

Name: ENDOPROTECH, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2005 (20 years ago)
Authority Date: 17 Aug 2005 (20 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0619835
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1044 E. CHESTNUT STREET, LOUISVILLE, KY 40204
Place of Formation: DELAWARE

Registered Agent

Name Role
CLAUDIO MALDONADO Registered Agent

President

Name Role
CLAUDIO MALDONADO President

Director

Name Role
CLAUDIO MALDONADO Director
GUSTAVO PEREZ-ABADIA Director
FEDERICO GROSSI Director

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-05-01
Annual Report 2022-07-20
Unhonored Check Letter 2022-06-15
Annual Report 2021-07-12
Annual Report 2020-05-19
Annual Report 2019-06-11
Annual Report 2018-06-26
Annual Report 2017-05-11
Registered Agent name/address change 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280688410 2021-02-10 0457 PPS 1044 E Chestnut St, Louisville, KY, 40204-6033
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24590
Loan Approval Amount (current) 24590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-6033
Project Congressional District KY-03
Number of Employees 3
NAICS code 621511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24785.46
Forgiveness Paid Date 2021-12-01
2756767706 2020-05-01 0457 PPP 1044 E CHESTNUT ST, LOUISVILLE, KY, 40204
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27772
Loan Approval Amount (current) 27772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 424210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28024.51
Forgiveness Paid Date 2021-04-01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.12 $11,413 $3,500 0 1 2017-07-27 Final
SBIR/STTR Inactive - $0 $500,000 - - 2016-01-01 Final
SBIR/STTR Inactive - $0 $150,000 - - 2012-10-01 Final
SBIR/STTR Inactive - $0 $270,000 - - 2009-10-01 Final

Sources: Kentucky Secretary of State