Search icon

DINA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DINA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2014 (11 years ago)
Organization Date: 05 Dec 2014 (11 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0904221
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 2601 W BROADWAY, LOUISVILLE, KY 40211-1332
Place of Formation: KENTUCKY

Registered Agent

Name Role
SANNA ABVOUSA Registered Agent

Member

Name Role
SANNA ABVOUSA Member

Organizer

Name Role
ATEF JUMAH Organizer

Assumed Names

Name Status Expiration Date
DINO'S FOOD MART #1 Inactive 2020-01-06

Filings

Name File Date
Annual Report 2025-02-19
Annual Report Amendment 2024-09-11
Registered Agent name/address change 2024-09-11
Annual Report 2024-05-28
Registered Agent name/address change 2023-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127600.00
Total Face Value Of Loan:
127600.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9920.00
Total Face Value Of Loan:
9920.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9920
Current Approval Amount:
9920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10119.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State