Search icon

DERBY CITY ESPRESSO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DERBY CITY ESPRESSO LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 Jan 2007 (19 years ago)
Organization Date: 25 Jan 2007 (19 years ago)
Last Annual Report: 19 Jul 2023 (2 years ago)
Managed By: Managers
Organization Number: 0655638
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 504 W Oak St, Louisville, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
Matthew Jeremy Landan Manager

Registered Agent

Name Role
MATTHEW J LANDAN Registered Agent

Organizer

Name Role
MATTHEW LANDAN Organizer

Assumed Names

Name Status Expiration Date
HAYMARKET WHISKEY BAR Inactive 2019-05-30

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-19
Annual Report 2022-07-25
Annual Report 2021-06-17
Principal Office Address Change 2021-06-14

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
55700.00
Total Face Value Of Loan:
55700.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
39847.00
Total Face Value Of Loan:
39847.00
Date:
2020-04-28
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:
39847.00
Total Face Value Of Loan:
39847.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$55,700
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$55,984.69
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $55,697
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$39,847
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,847
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$40,033.75
Servicing Lender:
River City Bank, Inc
Use of Proceeds:
Payroll: $39,847

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State