Search icon

Sweet & Juicy Seafood LLC

Company Details

Name: Sweet & Juicy Seafood LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2018 (6 years ago)
Organization Date: 08 Feb 2019 (6 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1038824
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5206 Ronwood Drive, Louisville, KY 40219
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ND4ZR4GJZ1Y4 2024-11-14 3303 COLONIAL MANOR CIR UNIT 3B, LOUISVILLE, KY, 40218, 2027, USA 820 BERMUDA LN, LOUISVILLE, KY, 40213, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-20
Initial Registration Date 2023-10-31
Entity Start Date 2019-05-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAMESHIA N CUNNINGHAM
Address 820 BERMUDA LN, LOUISVILLE, KY, 40213, USA
Government Business
Title PRIMARY POC
Name LAMESHIA N CUNNINGHAM
Address 820 BERMUDA LN, LOUISVILLE, KY, 40213, USA
Past Performance Information not Available

Registered Agent

Name Role
LaMeshia Cunningham Registered Agent
LAMESHIA CUNNINGHAM Registered Agent

Organizer

Name Role
LaMeshia Cunningham Organizer

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-06-05
Annual Report 2022-04-01
Registered Agent name/address change 2021-09-14
Principal Office Address Change 2021-09-14
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Sixty Day Notice Return 2020-08-24
Annual Report Amendment 2020-07-30
Annual Report 2020-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599338406 2021-02-12 0457 PPP 1926 Peabody Ln 1926 Peabody Ln, Louisville, KY, 40218-1802
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6223
Loan Approval Amount (current) 6223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1802
Project Congressional District KY-03
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6261.38
Forgiveness Paid Date 2021-09-27
5953648900 2021-05-01 0457 PPS 5206 Ronwood Dr 5206 Ronwood Drive, Louisville, KY, 40219-2859
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-2859
Project Congressional District KY-03
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29281.85
Forgiveness Paid Date 2021-09-27

Sources: Kentucky Secretary of State