Search icon

Taco Choza, LLC

Company Details

Name: Taco Choza, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 2018 (7 years ago)
Organization Date: 26 Sep 2018 (7 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 1034517
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 5000 Clarmar Rd, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSE A CORDOBA RIERA Registered Agent

Member

Name Role
JOSE A CORDOBA RIERA Member

Organizer

Name Role
JOSE A CORDOBA RIERA Organizer
JUAN PASCUAL EAPINOZA Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-18
Annual Report 2021-05-13
Annual Report 2020-02-24
Annual Report 2019-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3053297302 2020-04-29 0457 PPP 5000 clarmar rd, LOUISVILLE, KY, 40299
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8092
Loan Approval Amount (current) 8092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8149.27
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State