Search icon

PTFB LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PTFB 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: 02 Aug 2024 (a year ago)
Managed By: Managers
Organization Number: 1049171
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 106 Bauer Avenue, Louisville, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Michael Kapfhammer Member
Howard Vogt Member
Stephen Smith Member

Manager

Name Role
Wesley Johnson Manager

Registered Agent

Name Role
FBT LLC Registered Agent

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-LD-192939 Quota Retail Drink License Active 2024-08-28 2022-09-23 - 2025-08-31 712 Brent St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ2-166064 NQ2 Retail Drink License Active 2024-08-28 2020-08-05 - 2025-08-31 731 Brent Street Ste 101A, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-SP-193092 Sampling License Active 2024-08-28 2022-10-04 - 2025-08-31 731 Brent Street Ste 101A, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-192940 Special Sunday Retail Drink License Active 2024-08-28 2022-09-23 - 2025-08-31 712 Brent St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ4-192938 NQ4 Retail Malt Beverage Drink License Active 2024-08-28 2022-09-23 - 2025-08-31 712 Brent St, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
THE CAFE Inactive 2024-08-12

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-07-06
Annual Report 2022-05-17
Annual Report 2021-06-29
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
257550.00
Total Face Value Of Loan:
257550.00
Date:
2020-07-06
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:
131200.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
214400.00
Total Face Value Of Loan:
214400.00

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$257,550
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,550
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$259,174
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $257,546
Utilities: $1
Jobs Reported:
48
Initial Approval Amount:
$214,400
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$216,359.38
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $160,800
Utilities: $9,000
Mortgage Interest: $22,600
Rent: $22,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State