Search icon

CALZADA ENTERPRISES, INC.

Company Details

Name: CALZADA ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2013 (12 years ago)
Organization Date: 15 Feb 2013 (12 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0850175
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2085 ALLEGHENY WAY, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ESPARANZA HERNANDEZ Incorporator

Registered Agent

Name Role
MANUEL HERNANDEZ Registered Agent

Secretary

Name Role
ESPERANZA HERNANDEZ Secretary

President

Name Role
MANUEL HERNANDEZ President

Director

Name Role
MANUEL HERNANDEZ Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-2689 NQ4 Retail Malt Beverage Drink License Active 2024-11-23 2013-11-07 - 2025-11-30 1485 Alexandria Dr, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-NQ-3989 NQ Retail Malt Beverage Package License Active 2024-11-23 2013-11-07 - 2025-11-30 1485 Alexandria Dr, Lexington, Fayette, KY 40504

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-06-30
Annual Report 2022-11-10
Registered Agent name/address change 2022-11-10
Principal Office Address Change 2022-11-10
Annual Report 2022-06-21
Annual Report 2021-06-15
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6251728410 2021-02-10 0457 PPS 1489 Alexandria Dr, Lexington, KY, 40504-1610
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30235
Loan Approval Amount (current) 30235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1610
Project Congressional District KY-06
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30465.12
Forgiveness Paid Date 2021-11-24
7526177300 2020-04-30 0457 PPP 1424 ALEXANDRIA DR, LEXINGTON, KY, 40504-1610
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32257.45
Loan Approval Amount (current) 32257.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1610
Project Congressional District KY-06
Number of Employees 6
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32460.85
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State