Search icon

La Antigua Mexican Restaurant LLC

Company Details

Name: La Antigua Mexican Restaurant LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2011 (13 years ago)
Organization Date: 01 Dec 2011 (13 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0806738
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1002 South Broadway, Georgetown, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
Victor Alfonso Zambrano Organizer

Registered Agent

Name Role
FELIPE QUEZADA ALVAREZ Registered Agent

Member

Name Role
Felipe Quezada Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 105-RS-3256 Special Sunday Retail Drink License Active 2024-06-20 2013-06-25 - 2025-06-30 1002 Lexington Rd, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-LR-422 Limited Restaurant License Active 2024-06-20 2012-03-06 - 2025-06-30 1002 Lexington Rd, Georgetown, Scott, KY 40324

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-06-02
Annual Report 2022-06-28
Annual Report 2021-05-27
Annual Report 2020-06-29
Registered Agent name/address change 2019-06-21
Annual Report 2019-06-21
Annual Report Amendment 2018-12-10
Annual Report 2018-06-28
Annual Report 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832158600 2021-03-20 0457 PPS 1002 Lexington Rd Ste 5, Georgetown, KY, 40324-1463
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-1463
Project Congressional District KY-06
Number of Employees 8
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 84137.1
Forgiveness Paid Date 2021-10-04
7048237103 2020-04-14 0457 PPP 1002 S Broadway, GEORGETOWN, KY, 40324-1462
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1462
Project Congressional District KY-06
Number of Employees 8
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 44910.36
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State