Search icon

CCB 621, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CCB 621, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 2012 (13 years ago)
Organization Date: 15 Mar 2012 (13 years ago)
Last Annual Report: 28 Aug 2020 (5 years ago)
Managed By: Managers
Organization Number: 0824419
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 621 MAIN ST, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
621 Fresh, LLC Member
John Pedro Member
Christopher Condit Burns Member

Registered Agent

Name Role
PAUL J DARPEL LLC Registered Agent

Organizer

Name Role
Paul J Darpel Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-08-28
Principal Office Address Change 2020-04-03
Annual Report 2019-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
2020-04-15
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:
95225.00
Total Face Value Of Loan:
95225.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95225
Current Approval Amount:
95225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96666.6

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State