Search icon

Coslow's Auto Repair LLC

Company Details

Name: Coslow's Auto Repair LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2019 (6 years ago)
Organization Date: 13 Aug 2019 (6 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1068039
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7707 Columbine Dr, Louisville, KY 40258
Place of Formation: KENTUCKY

Manager

Name Role
William Coslow Manager

Registered Agent

Name Role
William Coslow Registered Agent

Organizer

Name Role
William Coslow Organizer

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-08
Annual Report 2022-05-31
Annual Report 2021-06-01
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4298708805 2021-04-16 0457 PPP 2415 Ralph Ave, Louisville, KY, 40216-5038
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15772
Loan Approval Amount (current) 15772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-5038
Project Congressional District KY-03
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15804.42
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State