Search icon

Taco Choza, LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8092.00
Total Face Value Of Loan:
8092.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$8,092
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,149.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,237
Utilities: $1,555
Mortgage Interest: $0
Rent: $3,300
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State