Search icon

Backdraft Subs on Richmond Road LLC

Company Details

Name: Backdraft Subs on Richmond Road LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2013 (11 years ago)
Organization Date: 09 Dec 2013 (11 years ago)
Last Annual Report: 19 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0873830
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1781 Sharkey Way Suite 130, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brandon Thomas Greene Registered Agent

Organizer

Name Role
Brandon Thomas Greene Organizer

Member

Name Role
Brandon Firehouse Subs Member

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-08-01
Registered Agent name/address change 2023-08-01
Principal Office Address Change 2023-08-01
Annual Report 2022-06-26
Annual Report 2021-06-29
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-14
Annual Report 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383008409 2021-02-06 0457 PPS 101 Sand Lake Dr Ste 150, Lexington, KY, 40515-1442
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66615
Loan Approval Amount (current) 66615
Undisbursed Amount 0
Franchise Name Firehouse Subs
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1442
Project Congressional District KY-06
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66985.49
Forgiveness Paid Date 2021-09-21
1676987207 2020-04-15 0457 PPP 101 SAND LAKE DRIVE DR SUITE 150, LEXINGTON, KY, 40515
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51947.5
Loan Approval Amount (current) 51947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 52292.56
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State