Search icon

The Dabbu Group, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Dabbu Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2011 (14 years ago)
Organization Date: 02 May 2011 (14 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0790728
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 501C LICKING PIKE, WILDER, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Ram Paladugu Member

Registered Agent

Name Role
RAM PALADUGU Registered Agent

Organizer

Name Role
DEREK MARKULIN 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-NQ4-2048 NQ4 Retail Malt Beverage Drink License Active 2024-11-04 2013-06-25 - 2025-11-30 501 Licking Pike Ste C, Wilder, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LD-313 Quota Retail Drink License Active 2024-11-04 2011-06-06 - 2025-11-30 501 Licking Pike Ste C, Wilder, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-3162 Special Sunday Retail Drink License Active 2024-11-04 2013-06-25 - 2025-11-30 501 Licking Pike Ste C, Wilder, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ-4057 NQ Retail Malt Beverage Package License Active 2024-11-04 2013-08-23 - 2025-11-30 501 Licking Pike Ste C, Wilder, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
BAMBOOZ BAR & GRILL Active 2029-05-20

Filings

Name File Date
Annual Report 2024-06-30
Certificate of Assumed Name 2024-05-20
Annual Report Amendment 2023-08-10
Annual Report 2023-08-09
Annual Report 2022-06-23

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
111539.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-02
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:
16395.00
Total Face Value Of Loan:
16395.00
Date:
2020-05-20
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-05
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:
-902.00
Total Face Value Of Loan:
11798.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$16,395
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,515.69
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $16,393
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$12,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,878.62
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $11,798

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State