Search icon

INTEGRA FINANCE LLC

Company Details

Name: INTEGRA FINANCE 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: 11 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0832418
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3058 BARDSTOWN ROAD, NO. 1146, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT E. ROBBINS Organizer

Registered Agent

Name Role
PEYMAN KIARAS-ATTARI Registered Agent

Member

Name Role
James R Nail Member
Peyman Kiaras-Attari Member

Former Company Names

Name Action
AMERICAN INTERNATIONAL SYNDICATION AFFILIATES FINANCE LLC Old Name
AMERICAN INTERNATIONAL SYNDICATION AFFILIATES INVESTMENT ADVISERS LLC Old Name

Assumed Names

Name Status Expiration Date
INTEGRA ADVISORY GROUP Expiring 2025-07-14
INTEGRA Inactive 2023-07-13
AISA INVESTMENT ADVISERS LLC Inactive 2020-03-30
AISA FINANCE LLC Inactive 2017-06-27
AISA-F Inactive 2017-06-27

Filings

Name File Date
Annual Report 2024-09-11
Annual Report 2023-06-19
Principal Office Address Change 2022-08-17
Annual Report 2022-06-13
Annual Report 2021-06-28
Certificate of Assumed Name 2020-07-10
Annual Report 2020-06-29
Annual Report 2019-08-19
Certificate of Assumed Name 2018-07-13
Certificate of Withdrawal of Assumed Name 2018-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910397200 2020-04-16 0457 PPP 1355 BARDSTOWN RD #143, LOUISVILLE, KY, 40204-1353
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1353
Project Congressional District KY-03
Number of Employees 2
NAICS code 523930
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 12798.07
Forgiveness Paid Date 2021-01-28
1277428507 2021-02-18 0457 PPS 1355 Bardstown Rd # 143, Louisville, KY, 40204-1353
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1353
Project Congressional District KY-03
Number of Employees 2
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11765.98
Forgiveness Paid Date 2021-09-14

Sources: Kentucky Secretary of State