Search icon

Pollos Carpet LLC

Company Details

Name: Pollos Carpet LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2015 (10 years ago)
Organization Date: 18 Feb 2015 (10 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Managed By: Members
Organization Number: 0914267
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5005 Roy William Pl, Louisville, KY 40228
Place of Formation: KENTUCKY

Member

Name Role
VICTOR AGUILERA Member

Registered Agent

Name Role
VICTOR AGUILERA Registered Agent

Organizer

Name Role
VICTOR AGUILERA Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-22
Annual Report 2023-03-16
Annual Report 2022-08-08
Annual Report 2021-02-11
Annual Report 2020-03-20
Annual Report 2019-04-25
Annual Report 2018-05-10
Annual Report 2017-05-01
Annual Report 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637508201 2020-08-03 0457 PPP 5005 ROY PL, LOUISVILLE, KY, 40228
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6090
Loan Approval Amount (current) 6090
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, 40228-1000
Project Congressional District KY-03
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6138.89
Forgiveness Paid Date 2021-05-24

Sources: Kentucky Secretary of State