Search icon

MozzaPi LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MozzaPi LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2011 (14 years ago)
Organization Date: 03 Feb 2011 (14 years ago)
Last Annual Report: 15 Nov 2024 (7 months ago)
Managed By: Members
Organization Number: 0783627
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12102 LA GRANGE RD, ANCHORAGE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas Deane Edwards Registered Agent

Member

Name Role
Tom Edwards Member

Organizer

Name Role
Thomas Deane Edwards Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7M7R0
UEI Expiration Date:
2017-05-06

Business Information

Activation Date:
2016-05-10
Initial Registration Date:
2016-05-04

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-NQ2-190150 NQ2 Retail Drink License Active 2024-10-16 2022-04-25 - 2025-10-31 12102 La Grange Rd, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-RS-190151 Special Sunday Retail Drink License Active 2024-10-16 2022-04-25 - 2025-10-31 12102 La Grange Rd, Louisville, Jefferson, KY 40223

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-15
Registered Agent name/address change 2024-11-15
Reinstatement 2024-11-15
Reinstatement Certificate of Existence 2024-11-15
Administrative Dissolution 2021-10-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
93045.00
Total Face Value Of Loan:
93045.00
Date:
2020-06-25
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:
2020-06-08
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:
150000.00
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:
66460.77
Total Face Value Of Loan:
66460.77

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66460.77
Current Approval Amount:
66460.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
66915.05
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93045
Current Approval Amount:
93045
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93704.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State