Search icon

BODEGA MI SUENO Corp

Company Details

Name: BODEGA MI SUENO Corp
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2014 (11 years ago)
Organization Date: 02 Jan 2014 (11 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0875426
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3646 Mall Rd, Louisville, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1

Registered Agent

Name Role
MELANY GONZALEZ Registered Agent

Incorporator

Name Role
MIRLENE LOPEZ Incorporator

Vice President

Name Role
Mirlene Lopez Vice President

President

Name Role
Melany Gonzalez President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ-6579 NQ Retail Malt Beverage Package License Active 2024-10-04 2017-12-05 - 2025-10-31 3646 Mall Rd, Louisville, Jefferson, KY 40218

Assumed Names

Name Status Expiration Date
BODEGA MI SUENO CORP #2 Inactive 2019-09-01

Filings

Name File Date
Annual Report 2024-05-28
Registered Agent name/address change 2024-05-28
Principal Office Address Change 2024-05-28
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Annual Report 2022-06-07
Annual Report 2021-06-07
Annual Report 2020-04-24
Annual Report 2019-02-25
Annual Report 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539048501 2021-02-19 0457 PPS 3646 Mall Rd, Louisville, KY, 40218-5403
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36542
Loan Approval Amount (current) 36542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-5403
Project Congressional District KY-03
Number of Employees 18
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36701.36
Forgiveness Paid Date 2021-07-30
7328167710 2020-05-01 0457 PPP 3646 MALL RD, LOUISVILLE, KY, 40218
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64955
Loan Approval Amount (current) 64955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1000
Project Congressional District KY-03
Number of Employees 18
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65349.88
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State