Search icon

Sapori italia LLC

Company Details

Name: Sapori italia LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2012 (13 years ago)
Organization Date: 27 Jun 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0832327
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 9325 NEW LA GRANGE ROAD, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Organizer

Name Role
Giovanni Capezzuto Organizer

Registered Agent

Name Role
GIOVANNI CAPEZZUTO Registered Agent

Member

Name Role
Giovanni Capezzuto Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-21
Annual Report 2023-05-07
Annual Report 2022-05-12
Registered Agent name/address change 2022-05-12
Annual Report 2021-04-15
Annual Report 2020-05-24
Annual Report 2019-05-29
Principal Office Address Change 2018-06-06
Annual Report 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027507704 2020-05-01 0457 PPP 9325 New La Grange Rd., LOUISVILLE, KY, 40242
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8902
Loan Approval Amount (current) 8902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40242-2201
Project Congressional District KY-03
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8984.39
Forgiveness Paid Date 2021-04-08
1162798502 2021-02-18 0457 PPS 9325 New La Grange Rd, Louisville, KY, 40242-3651
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1520
Loan Approval Amount (current) 1520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40242-3651
Project Congressional District KY-03
Number of Employees 1
NAICS code 311513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1533.86
Forgiveness Paid Date 2022-01-21

Sources: Kentucky Secretary of State