Search icon

S & A GARCIA'S, INC.

Headquarter

Company Details

Name: S & A GARCIA'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2008 (16 years ago)
Organization Date: 21 Oct 2008 (16 years ago)
Last Annual Report: 15 Mar 2025 (a month ago)
Organization Number: 0715996
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PO BOX 2593, PADUCAH, KY 42002
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of S & A GARCIA'S, INC., ILLINOIS CORP_68160316 ILLINOIS
Headquarter of S & A GARCIA'S, INC., ILLINOIS CORP_99040521 ILLINOIS

Incorporator

Name Role
SAMUEL G. SOTO Incorporator

President

Name Role
Valentin Garcia President

Secretary

Name Role
ELIZABETH GARCIA Secretary

Vice President

Name Role
Elizabeth GARCIA Vice President

Treasurer

Name Role
VALENTIN GARCIA Treasurer

Director

Name Role
VALENTIN GARCIA Director
ELIZABETH GARCIA Director

Registered Agent

Name Role
VALENTIN GARCIA Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-NQ2-1612 NQ2 Retail Drink License Active 2025-01-28 2013-06-25 - 2026-01-31 451 Jordan Dr Ste N, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-RS-2955 Special Sunday Retail Drink License Active 2025-01-28 2013-06-25 - 2026-01-31 451 Jordan Dr Ste N, Paducah, McCracken, KY 42001

Assumed Names

Name Status Expiration Date
LOS GARCIA Inactive 2021-04-18

Filings

Name File Date
Annual Report 2025-03-15
Annual Report 2024-03-13
Annual Report 2023-03-16
Annual Report 2022-04-29
Registered Agent name/address change 2021-11-03
Annual Report 2021-02-05
Annual Report Amendment 2020-05-08
Reinstatement 2020-02-03
Reinstatement Certificate of Existence 2020-02-03
Reinstatement Approval Letter UI 2020-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6072178906 2021-05-01 0457 PPS 451 Jordan Dr Ste N, Paducah, KY, 42001-6520
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28456.12
Loan Approval Amount (current) 28456.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-6520
Project Congressional District KY-01
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28693.9
Forgiveness Paid Date 2022-03-14
8342907305 2020-05-01 0457 PPP 451 JORDAN DR SUITE N, PADUCAH, KY, 42001-6520
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-6520
Project Congressional District KY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20635.86
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State