Search icon

Commonwealth Hospitality Group L.L.C.

Company Details

Name: Commonwealth Hospitality Group L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2009 (16 years ago)
Organization Date: 13 Jul 2009 (16 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0733677
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 600 WASHINGTON AVE, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mike Mazzei Registered Agent

Member

Name Role
Joseph Michael Bristow Member
Lawrence Paul Geiger Jr. Member
Jason Michael Bramel Member
Carmine Michael Mazzei Member

Organizer

Name Role
Joseph Michael Bristow Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-LD-1 Quota Retail Drink License Active 2024-10-16 2011-08-19 - 2025-11-30 600 Washington Ave, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-3187 Special Sunday Retail Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 600 Washington Ave, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LP-186278 Quota Retail Package License Active 2024-10-16 2021-09-21 - 2025-11-30 600 Washington Ave, Newport, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
Mama Pompilios Kitchen Active 2029-05-22
Sweet Tooth Candies Inactive 2025-02-07
POMPILIO'S RESTAURANT Inactive 2024-05-10
POMPILIO'S Inactive 2024-05-10

Filings

Name File Date
Annual Report 2025-02-27
Certificate of Assumed Name 2024-05-22
Registered Agent name/address change 2024-03-08
Annual Report 2024-03-08
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-06-02
Certificate of Assumed Name 2020-02-07
Certificate of Assumed Name 2019-05-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4675315008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COMMONWEALTH HOSPITALITY GROUP, LLC
Recipient Name Raw COMMONWEALTH HOSPITALITY GROUP, LLC
Recipient Address 600 WASHINGTON AVE., NEWPORT, CAMPBELL, KENTUCKY, 41071-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 873.00
Face Value of Direct Loan 90000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2093158400 2021-02-03 0457 PPS 600 Washington Ave, Newport, KY, 41071-1925
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294798
Loan Approval Amount (current) 294798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1925
Project Congressional District KY-04
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296889.85
Forgiveness Paid Date 2021-10-25
5846147008 2020-04-06 0457 PPP 600 WASHINGTON AVE, NEWPORT, KY, 41071-1925
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161000
Loan Approval Amount (current) 161000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1925
Project Congressional District KY-04
Number of Employees 63
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162437.97
Forgiveness Paid Date 2021-03-24

Sources: Kentucky Secretary of State