Search icon

ZANZABAR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZANZABAR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2009 (16 years ago)
Organization Date: 26 Mar 2009 (16 years ago)
Last Annual Report: 07 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0726473
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 2100 SOUTH PRESTON STREET, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY WETTIG Registered Agent

Member

Name Role
ANTHONY WETTIG Member
JONATHAN WETTIG Member

Organizer

Name Role
ANTHONY WETTIG Organizer

Unique Entity ID

Unique Entity ID:
WKHLBNQ2KW95
CAGE Code:
8UBZ7
UEI Expiration Date:
2022-01-14

Business Information

Activation Date:
2021-01-22
Initial Registration Date:
2021-01-14

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-NQ4-1779 NQ4 Retail Malt Beverage Drink License Active 2024-10-28 2013-06-25 - 2025-10-31 2100 S Preston St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-LD-2066 Quota Retail Drink License Active 2024-10-28 2010-04-26 - 2025-10-31 2100 S Preston St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-RS-2973 Special Sunday Retail Drink License Active 2024-10-28 2013-06-25 - 2025-10-31 2100 S Preston St, Louisville, Jefferson, KY 40217

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-08-06
Annual Report 2023-04-07
Annual Report 2022-08-09
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
374983.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
98640.00
Total Face Value Of Loan:
98640.00
Date:
2020-05-19
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:
300000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
64700.00
Total Face Value Of Loan:
64700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$98,640
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,245.54
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $98,634
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$64,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,314.65
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $64,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State