Search icon

502 Bar, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 502 Bar, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2015 (10 years ago)
Organization Date: 12 Aug 2015 (10 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0929367
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 2814 7TH STREET ROAD, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Registered Agent

Name Role
Eddie Cardine Registered Agent
EDDIE CARDINE Registered Agent

Organizer

Name Role
Eddie Cardine Organizer

Manager

Name Role
Eddie Anthony Cardine Manager

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N24AA1P2EK71
CAGE Code:
8YM16
UEI Expiration Date:
2022-07-11

Business Information

Activation Date:
2021-04-15
Initial Registration Date:
2021-04-01

Assumed Names

Name Status Expiration Date
THE PONY Active 2029-04-17

Filings

Name File Date
Principal Office Address Change 2024-08-28
Registered Agent name/address change 2024-08-28
Principal Office Address Change 2024-06-20
Registered Agent name/address change 2024-04-22
Certificate of Assumed Name 2024-04-17

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
442218.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5033.7

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State