Search icon

Hebron Grammas Pizza, LLC

Company Details

Name: Hebron Grammas Pizza, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 2017 (7 years ago)
Organization Date: 12 Dec 2017 (7 years ago)
Last Annual Report: 03 Dec 2019 (5 years ago)
Managed By: Managers
Organization Number: 1004660
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2983 North Bend Road, Hebron, KY 41048
Place of Formation: KENTUCKY

Manager

Name Role
MICHAEL AKROUSH Manager
KATHY GRAMMAS Manager

Registered Agent

Name Role
Jeffrey R Aylor Registered Agent

Organizer

Name Role
Michael A Akroush Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Reinstatement Certificate of Existence 2019-12-03
Reinstatement 2019-12-03
Reinstatement Approval Letter Revenue 2019-12-03
Administrative Dissolution 2019-10-16
Annual Report 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8734117303 2020-05-01 0457 PPP 2983 North BEND RD, HEBRON, KY, 41048-9519
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-9519
Project Congressional District KY-04
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32366.47
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State