Search icon

PSM-GA, LLC

Company Details

Name: PSM-GA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2019 (6 years ago)
Organization Date: 15 May 2019 (6 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1058797
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1974-A Douglass Blvd, Louisville, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Sebastian PAUL Passafiume Member

Organizer

Name Role
Benjamin Fultz Organizer

Registered Agent

Name Role
FMD-ASP, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-06-01
Annual Report 2022-05-18
Annual Report 2021-03-31
Annual Report 2020-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4459007007 2020-04-03 0457 PPP 1974 A Douglass Blvd, LOUISVILLE, KY, 40205-1826
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1403000
Loan Approval Amount (current) 1403000
Undisbursed Amount 0
Franchise Name Papa John's
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1826
Project Congressional District KY-03
Number of Employees 500
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1414964.47
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State