Search icon

MIJA TORTILLA FACTORY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIJA TORTILLA FACTORY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2012 (13 years ago)
Organization Date: 02 Apr 2012 (13 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0825920
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13001 Forest Centre Court, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
ROBERTO A GARCIA-TORRES Member
GILBERTO REYES Member
EVERARDO REYES Member

Organizer

Name Role
ROBERTO A.. GARCIA-TORRES Organizer

Registered Agent

Name Role
GILBERTO REYES Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Principal Office Address Change 2024-06-10
Registered Agent name/address change 2024-06-10
Annual Report 2023-03-21
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
328850.00
Total Face Value Of Loan:
328850.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$328,850
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$328,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$332,976.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $328,849
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State