Search icon

CINCO DE MAYO OF LEXINGTON, INC.

Company Details

Name: CINCO DE MAYO OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2013 (12 years ago)
Organization Date: 01 Aug 2013 (12 years ago)
Last Annual Report: 20 Feb 2024 (a year ago)
Organization Number: 0863574
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 Corporate Dr Ste 1050, Lexington, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JUAN MAGANA Registered Agent

President

Name Role
Amit Dinu Patel President

Vice President

Name Role
Juan Luis Magana Vice President

Incorporator

Name Role
JUAN MAGANA Incorporator

Treasurer

Name Role
Luis Magana Treasurer

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-NQ2-2446 NQ2 Retail Drink License Active 2024-10-23 2014-04-16 - 2025-11-30 122 W Maxwell St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-3656 Special Sunday Retail Drink License Active 2024-10-23 2014-04-16 - 2025-11-30 122 W Maxwell St, Lexington, Fayette, KY 40508

Filings

Name File Date
Reinstatement Certificate of Existence 2024-02-20
Reinstatement 2024-02-20
Principal Office Address Change 2024-02-20
Reinstatement Approval Letter Revenue 2024-02-20
Reinstatement Approval Letter UI 2024-02-20
Administrative Dissolution 2023-10-04
Annual Report 2022-07-28
Annual Report 2021-04-02
Principal Office Address Change 2020-02-15
Reinstatement Certificate of Existence 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875848305 2021-01-28 0457 PPS 122 W Maxwell St, Lexington, KY, 40508-2530
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85428.44
Loan Approval Amount (current) 85428.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27888
Servicing Lender Name The Salyersville National Bank
Servicing Lender Address 43 E Maple St, SALYERSVILLE, KY, 41465
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2530
Project Congressional District KY-06
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27888
Originating Lender Name The Salyersville National Bank
Originating Lender Address SALYERSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86233.57
Forgiveness Paid Date 2022-01-18
7896087207 2020-04-28 0457 PPP 122 W MAXWELL ST, LEXINGTON, KY, 40508-2530
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76127
Loan Approval Amount (current) 76127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27888
Servicing Lender Name The Salyersville National Bank
Servicing Lender Address 43 E Maple St, SALYERSVILLE, KY, 41465
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2530
Project Congressional District KY-06
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27888
Originating Lender Name The Salyersville National Bank
Originating Lender Address SALYERSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76692.22
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State