Search icon

MALDONADO CONCRETE , LLC

Company Details

Name: MALDONADO CONCRETE , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2019 (6 years ago)
Organization Date: 20 Feb 2019 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1049080
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7703 Green Creek Ct, Louisville, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSE ALFREDO MALDONADO DIAZ Registered Agent

Organizer

Name Role
JOSE ALFREDO MALDONADO DIAZ Organizer

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-14
Annual Report 2022-02-26
Annual Report 2021-03-15
Annual Report 2020-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1536319010 2021-05-13 0457 PPP 7703 Green Creek Ct, Louisville, KY, 40258-1972
Loan Status Date 2023-10-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8020
Loan Approval Amount (current) 8020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40258-1972
Project Congressional District KY-03
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State