Search icon

NOVO DOLCE LLC

Company Details

Name: NOVO DOLCE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2010 (14 years ago)
Organization Date: 21 Oct 2010 (14 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0773933
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 651 US 31W BYPASS SUITE 101, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jake Petrovic Registered Agent

Member

Name Role
Sasa Mandrapa Member

Organizer

Name Role
LEGALZOOM.COM, INC. 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 114-NQ2-2435 NQ2 Retail Drink License Active 2024-04-03 2014-03-27 - 2026-04-30 651 Us 31w Byp Ste 101, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-3633 Special Sunday Retail Drink License Active 2024-04-03 2014-03-27 - 2026-04-30 651 Us 31w Byp Ste 101, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-SB-1562 Supplemental Bar License Active 2024-04-03 2015-11-30 - 2026-04-30 651 Us 31w Byp Ste 101, Bowling Green, Warren, KY 42101

Filings

Name File Date
Reinstatement Certificate of Existence 2024-06-03
Reinstatement 2024-06-03
Registered Agent name/address change 2024-06-03
Reinstatement Approval Letter Revenue 2024-06-03
Agent Resignation 2023-06-28
Annual Report 2023-04-06
Annual Report 2022-03-10
Annual Report 2021-03-25
Annual Report 2020-06-29
Annual Report 2019-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391697105 2020-04-13 0457 PPP 651 US 31W BYP, STE 101, BOWLING GREEN, KY, 42101-4977
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125291.3
Loan Approval Amount (current) 125291.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-4977
Project Congressional District KY-02
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126031.11
Forgiveness Paid Date 2021-02-12
3219968310 2021-01-21 0457 PPS 651 US 31W Byp Ste 101, Bowling Green, KY, 42101-4977
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175407.82
Loan Approval Amount (current) 175407.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-4977
Project Congressional District KY-02
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176248.81
Forgiveness Paid Date 2021-07-16

Sources: Kentucky Secretary of State