Search icon

Cabookie Cupcakes, LLC

Company Details

Name: Cabookie Cupcakes, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 2018 (7 years ago)
Organization Date: 01 Oct 2018 (7 years ago)
Last Annual Report: 25 Apr 2022 (3 years ago)
Managed By: Managers
Organization Number: 1033950
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6813 Beckingham Blvd, Louisville, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Corenza Townsend Manager

Registered Agent

Name Role
Corenza Townsend Registered Agent

Organizer

Name Role
Corenza Townsend Organizer
Corenza Townsend Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-25
Annual Report 2021-02-14
Annual Report 2020-06-26
Annual Report 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1237249002 2021-05-13 0457 PPP 6813 Beckingham Blvd, Louisville, KY, 40299-5881
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1027
Loan Approval Amount (current) 1027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-5881
Project Congressional District KY-03
Number of Employees 1
NAICS code 311811
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1034.27
Forgiveness Paid Date 2022-02-03

Sources: Kentucky Secretary of State