Search icon

LATIN FOOD & BAKERY Corp

Company Details

Name: LATIN FOOD & BAKERY 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: 29 May 2024 (a year ago)
Organization Number: 0875429
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5623 OUTER LOOP, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1

Vice President

Name Role
Marquelines Pavon Vice President

Director

Name Role
Meylin Sosa Director

President

Name Role
Meylin Sosa President

Registered Agent

Name Role
MEYLIN D SOSA Registered Agent

Incorporator

Name Role
MARQUELINES PAVON Incorporator

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-NQ4-4429 NQ4 Retail Malt Beverage Drink License Active 2024-10-04 2019-03-01 - 2025-10-31 5623 Outer Loop, Louisville, Jefferson, KY 40219
Department of Alcoholic Beverage Control 056-NQ2-187513 NQ2 Retail Drink License Active 2024-10-04 2021-12-21 - 2025-10-31 5623 Outer Loop, Louisville, Jefferson, KY 40219
Department of Alcoholic Beverage Control 056-RS-187514 Special Sunday Retail Drink License Active 2024-10-04 2021-12-21 - 2025-10-31 5623 Outer Loop, Louisville, Jefferson, KY 40219
Department of Alcoholic Beverage Control 056-NQ-7021 NQ Retail Malt Beverage Package License Active 2024-10-04 2018-09-17 - 2025-10-31 5623 Outer Loop, Louisville, Jefferson, KY 40219

Assumed Names

Name Status Expiration Date
Havan@ Night Active 2027-03-30

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-14
Registered Agent name/address change 2022-07-19
Annual Report 2022-06-14
Certificate of Assumed Name 2022-03-30
Annual Report 2021-06-09
Annual Report Amendment 2020-11-09
Principal Office Address Change 2020-11-08
Annual Report Amendment 2020-11-08
Annual Report Amendment 2020-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278048709 2021-03-27 0457 PPS 5623 Outer Loop, Louisville, KY, 40219-4153
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) 42187
Loan Approval Amount (current) 42187
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-4153
Project Congressional District KY-03
Number of Employees 5
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 42327.62
Forgiveness Paid Date 2021-07-28
1792257306 2020-04-28 0457 PPP 5623 OUTER LOOP, LOUISVILLE, KY, 40219
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) 42187
Loan Approval Amount (current) 42187
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-0002
Project Congressional District KY-03
Number of Employees 17
NAICS code 424490
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 42464.03
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State