Search icon

THE MALICOTES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE MALICOTES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2019 (7 years ago)
Organization Date: 15 Jan 2019 (7 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Members
Organization Number: 1044955
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1048 Stonecrop Dr, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW MALICOTE Registered Agent

Member

Name Role
Matthew Malicote Member

Organizer

Name Role
MATTHEW MALICOTE Organizer

Form 5500 Series

Employer Identification Number (EIN):
833152762
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
SEED AND HARVEST CO LLC Merger

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-16
Annual Report 2023-05-16
Annual Report 2022-06-13
Annual Report 2021-08-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
29226.12
Total Face Value Of Loan:
29226.12
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44900.00
Total Face Value Of Loan:
44900.00
Date:
2020-04-11
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:
14600.00
Total Face Value Of Loan:
14600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,226.12
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,226.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,343.84
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $29,226.12
Jobs Reported:
3
Initial Approval Amount:
$14,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,753.3
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $14,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State