Search icon

844 York LLC

Company Details

Name: 844 York LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 2018 (6 years ago)
Organization Date: 05 Nov 2018 (6 years ago)
Last Annual Report: 11 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 1038193
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 505 York St, Newport, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN HAYDEN, INC. Registered Agent
John Hayden Registered Agent

Organizer

Name Role
John Hayden Organizer

Member

Name Role
Stanley Jones Member
Stephen Penrose Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-11
Annual Report 2022-05-05
Annual Report 2021-04-28
Reinstatement Certificate of Existence 2020-03-09
Reinstatement 2020-03-09
Reinstatement Approval Letter Revenue 2020-03-06
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5793817907 2020-06-16 0457 PPP 844 York Street, Newport, KY, 41071-1823
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5554.16
Loan Approval Amount (current) 5554.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Newport, CAMPBELL, KY, 41071-1823
Project Congressional District KY-04
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5619.59
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State