Search icon

Material Process Repair, LLC

Company Details

Name: Material Process Repair, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jan 2019 (6 years ago)
Organization Date: 07 Jan 2019 (6 years ago)
Last Annual Report: 02 Oct 2021 (4 years ago)
Managed By: Members
Organization Number: 1043834
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 148 Hartman Lndg, Carrollton, KY 41008
Place of Formation: KENTUCKY

Manager

Name Role
Tyler Allen Carrico Manager

Registered Agent

Name Role
Tyler Allen Carrico Registered Agent
TYLER ALLEN CARRICO Registered Agent

Organizer

Name Role
Tyler Allen Carrico Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-10-02
Registered Agent name/address change 2020-06-15
Annual Report 2020-06-15
Principal Office Address Change 2020-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826857702 2020-05-01 0457 PPP 148 HARTMAN LANDING, CARROLLTON, KY, 41008
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28197
Loan Approval Amount (current) 28197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CARROLLTON, CARROLL, KY, 41008-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28628.84
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4327204 Interstate 2024-11-24 - - 0 8 Auth. For Hire, Private(Property)
Legal Name MATERIAL PROCESS REPAIR
DBA Name -
Physical Address 148 HARTMAN LNDG , CARROLLTON, KY, 41008, US
Mailing Address 148 HARTMAN LNDG , CARROLLTON, KY, 41008-9076, US
Phone (502) 525-2151
Fax -
E-mail NATHANCARTER1995@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State