Search icon

ANOTHER PLACE SANDWICH SHOP, LLC

Company Details

Name: ANOTHER PLACE SANDWICH SHOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 2018 (7 years ago)
Organization Date: 19 Jun 2018 (7 years ago)
Last Annual Report: 16 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 1024394
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 918 FRANKLIN STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
Brian Goodwin Member

Registered Agent

Name Role
BRIAN GOODWIN Registered Agent

Organizer

Name Role
BRIAN GOODWIN Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Unhonored Check Return 2021-08-30
Unhonored Check Letter 2021-08-16
Annual Report 2021-06-16
Annual Report 2020-06-17
Annual Report 2019-06-25
Articles of Organization (LLC) 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203777010 2020-04-06 0457 PPP 119 S 7TH ST, LOUISVILLE, KY, 40202-2703
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2703
Project Congressional District KY-03
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21870.6
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State