Search icon

El Taco Luchador Dos, LLC

Company Details

Name: El Taco Luchador Dos, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2016 (8 years ago)
Organization Date: 02 Dec 2016 (8 years ago)
Last Annual Report: 24 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0969560
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 700 ENVOY CIRCLE, Louisville, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Fernando Martinez Manager
Yaniel Martinez Manager

Registered Agent

Name Role
FREDERICK MOIR Registered Agent

Member

Name Role
Frederick A Moir Member

Organizer

Name Role
Fernando Martinez Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-3930 NQ4 Retail Malt Beverage Drink License Active 2024-10-31 2017-08-23 - 2025-10-31 112 Meridian Ave, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-LD-2591 Quota Retail Drink License Active 2024-10-31 2017-08-23 - 2025-10-31 112 Meridian Ave, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-RS-4903 Special Sunday Retail Drink License Active 2024-10-31 2017-08-23 - 2025-10-31 112 Meridian Ave, Louisville, Jefferson, KY 40207

Filings

Name File Date
Annual Report 2024-08-24
Registered Agent name/address change 2024-08-24
Principal Office Address Change 2024-08-24
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-06-17
Annual Report 2019-04-30
Annual Report 2018-04-27
Annual Report 2017-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6142718506 2021-03-03 0457 PPS 112 Meridian Ave, Louisville, KY, 40207-4913
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162700
Loan Approval Amount (current) 162700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-4913
Project Congressional District KY-03
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163305.61
Forgiveness Paid Date 2021-07-21
5926337104 2020-04-14 0457 PPP 112 MERIDIAN AVE, LOUISVILLE, KY, 40207-4913
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-4913
Project Congressional District KY-03
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98050.83
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State