Search icon

NEWPORT LEON, INC.

Company Details

Name: NEWPORT LEON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2015 (10 years ago)
Organization Date: 13 Apr 2015 (10 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0919343
Principal Office: 3339 DEVONIAN DRIVE, FAIRFIELD, OH 45014
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Antonio Leon President

Registered Agent

Name Role
SOL AZTECA, INC. Registered Agent

Incorporator

Name Role
ANTONIO LEON 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 019-NQ2-3749 NQ2 Retail Drink License Active 2024-11-21 2018-12-01 - 2025-11-30 1781 Monmouth St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-5366 Special Sunday Retail Drink License Active 2024-11-21 2018-12-01 - 2025-11-30 1781 Monmouth St, Newport, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
CANCUN MEXICAN BAR AND GRILL, NEWPORT Inactive 2020-06-08

Filings

Name File Date
Annual Report 2024-05-01
Reinstatement Certificate of Existence 2023-11-06
Reinstatement 2023-11-06
Reinstatement Approval Letter Revenue 2023-11-06
Reinstatement Approval Letter UI 2023-11-06
Administrative Dissolution 2023-10-04
Annual Report 2022-08-11
Annual Report 2021-08-24
Annual Report 2020-09-09
Annual Report 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8457677101 2020-04-15 0457 PPP 1781 Monmouth St, NEWPORT, KY, 41071
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88300
Loan Approval Amount (current) 88300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-2635
Project Congressional District KY-04
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88969.61
Forgiveness Paid Date 2021-02-09
1490248500 2021-02-19 0457 PPS 1781 Monmouth St, Newport, KY, 41071-2635
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72486.68
Loan Approval Amount (current) 72486.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2635
Project Congressional District KY-04
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73322.29
Forgiveness Paid Date 2022-04-29

Sources: Kentucky Secretary of State