Search icon

BORIMEX LLC

Company Details

Name: BORIMEX LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 2013 (12 years ago)
Organization Date: 09 Oct 2013 (12 years ago)
Last Annual Report: 06 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0869156
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 710 N Maple St., Winchester, KY 40391
Place of Formation: KENTUCKY

Member

Name Role
Jose A Rolon Jr Member
Ernestina E Gutierrez Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
JOSE A. ROLON, JR. Registered Agent

Assumed Names

Name Status Expiration Date
GALAXY AUTO SALES Inactive 2020-07-16
TEQUILEX Inactive 2019-07-08

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-07-11
Annual Report 2021-04-14
Certificate of Assumed Name 2020-08-20
Annual Report 2020-04-27
Annual Report 2019-06-29
Renewal of Assumed Name Return 2019-01-22
Annual Report 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115758400 2021-02-01 0457 PPP 1613, LEXINGTON, KY, 40505
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114047.5
Loan Approval Amount (current) 114047.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505
Project Congressional District KY-06
Number of Employees 6
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114757.13
Forgiveness Paid Date 2021-09-20
7260239005 2021-05-25 0457 PPS 3268 Blackford Pkwy, Lexington, KY, 40509-9058
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114048.55
Loan Approval Amount (current) 114048.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9058
Project Congressional District KY-06
Number of Employees 6
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114428.71
Forgiveness Paid Date 2021-10-08

Sources: Kentucky Secretary of State