Search icon

EL PUENTE LATINO INC

Company Details

Name: EL PUENTE LATINO INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2019 (6 years ago)
Organization Date: 01 Feb 2019 (6 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 1047034
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2116 Bardstown Rd, Louisville, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
QUICK ACCOUNTING Registered Agent

President

Name Role
Oscar Ortiz Ramirez President

Director

Name Role
Oscar Ortiz Ramirez Director

Incorporator

Name Role
OSCAR A ORTIZ RAMIREZ Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-4469 NQ4 Retail Malt Beverage Drink License Active 2024-10-04 2019-05-28 - 2025-10-31 2116 Bardstown Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-LD-2186 Quota Retail Drink License Active 2024-10-04 2019-05-28 - 2025-10-31 2116 Bardstown Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-RS-5639 Special Sunday Retail Drink License Active 2024-10-04 2019-05-28 - 2025-10-31 2116 Bardstown Rd, Louisville, Jefferson, KY 40205

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-06
Annual Report 2022-06-14
Annual Report 2021-06-07
Annual Report Amendment 2020-12-01
Annual Report 2020-04-27
Annual Report 2019-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234718609 2021-03-13 0457 PPS 2116 Bardstown Rd, Louisville, KY, 40205-1916
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59923
Loan Approval Amount (current) 59923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1916
Project Congressional District KY-03
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60290.86
Forgiveness Paid Date 2021-10-25
6041587400 2020-05-13 0457 PPP 2116 BARDSTOWN RD, LOUISVILLE, KY, 40205
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42802
Loan Approval Amount (current) 42802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40205-0671
Project Congressional District KY-03
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43074.92
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State