Search icon

Main Street Deli L.L.C.

Company Details

Name: Main Street Deli L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jan 2016 (9 years ago)
Organization Date: 26 Jan 2016 (9 years ago)
Managed By: Members
Organization Number: 0942542
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 188 Main Street, Carlisle, KY 40311
Place of Formation: KENTUCKY

Organizer

Name Role
Albert Willis Helton Organizer

Registered Agent

Name Role
ALBERT WILLIS HELTON Registered Agent

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6364457009 2020-04-06 0457 PPP 601 N Main Street, SOMERSET, KY, 42501-1435
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21674.07
Loan Approval Amount (current) 21674.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-1435
Project Congressional District KY-05
Number of Employees 7
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21816.16
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State