Search icon

CentricSC LLC

Company Details

Name: CentricSC LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2017 (7 years ago)
Organization Date: 27 Dec 2017 (7 years ago)
Last Annual Report: 10 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 1005849
Principal Office: Po Box 1258, Danville, KY 404231258
Place of Formation: KENTUCKY

Manager

Name Role
Jeffrey M Boyle Manager
Lisa M Tarrach Manager

Registered Agent

Name Role
Raja J Patil Registered Agent
LISA TARRACH Registered Agent

Organizer

Name Role
Raja J Patil Organizer

Assumed Names

Name Status Expiration Date
JIMMY JOHN'S #2996 Inactive 2023-03-01

Filings

Name File Date
Dissolution 2023-03-17
Annual Report 2022-03-10
Annual Report 2021-08-27
Annual Report 2020-06-23
Annual Report 2019-06-28
Principal Office Address Change 2019-06-25
Principal Office Address Change 2019-05-12
Sixty Day Notice Return 2018-10-02
Registered Agent name/address change 2018-09-17
Principal Office Address Change 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1935427209 2020-04-15 0457 PPP 1560 Hustonville Road, Danville, KY, 40422
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-0001
Project Congressional District KY-01
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63053.08
Forgiveness Paid Date 2021-03-17
5278758403 2021-02-08 0457 PPS 414 Timothy Ave, Danville, KY, 40422-1121
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1121
Project Congressional District KY-01
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106153.56
Forgiveness Paid Date 2022-03-17

Sources: Kentucky Secretary of State