Search icon

SVA Holdings Limited Liability Company

Company Details

Name: SVA Holdings Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2011 (14 years ago)
Organization Date: 22 Feb 2011 (14 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0785216
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11400 DECIMAL DR, STE 1001, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONY PALOMBINO Registered Agent

Manager

Name Role
Tony A Palombino Manager

Organizer

Name Role
Tony Palombino 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 056-NQ4-2280 NQ4 Retail Malt Beverage Drink License Active 2024-10-01 2013-06-25 - 2025-10-31 122 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-2252 Quota Retail Drink License Active 2024-10-01 2012-10-30 - 2025-10-31 122 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-2157 Special Sunday Retail Drink License Active 2024-10-01 2012-10-30 - 2025-10-31 122 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-191438 Supplemental Bar License Active 2024-10-01 2022-07-12 - 2025-10-31 122 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LP-2465 Quota Retail Package License Active 2024-10-01 2018-04-26 - 2025-10-31 122 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ-6815 NQ Retail Malt Beverage Package License Active 2024-10-01 2018-04-26 - 2025-10-31 122 W Main St, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
MERLE'S WHISKEY KITCHEN Inactive 2021-11-03

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-06
Annual Report 2023-04-04
Annual Report 2022-02-08
Annual Report 2021-05-07
Annual Report 2020-06-03
Annual Report 2019-05-01
Registered Agent name/address change 2019-05-01
Principal Office Address Change 2019-03-05
Annual Report 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295607303 2020-04-28 0457 PPP 122 W Main St, Louisville, KY, 40202-1344
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255700
Loan Approval Amount (current) 255700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1344
Project Congressional District KY-03
Number of Employees 40
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258235.69
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State