Search icon

Natasha's Credit Rehab LLC

Company Details

Name: Natasha's Credit Rehab LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 2019 (6 years ago)
Organization Date: 21 Aug 2019 (6 years ago)
Last Annual Report: 24 Sep 2020 (5 years ago)
Managed By: Managers
Organization Number: 1068886
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 413 E 16th St # 2, Covington, KY 41014
Place of Formation: KENTUCKY

Organizer

Name Role
Natasha Taylor Organizer

Manager

Name Role
Natasha M Taylor Manager

Registered Agent

Name Role
Natasha Taylor Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8231048910 2021-05-11 0457 PPP 315 E 41st St, Covington, KY, 41015-1628
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13507
Loan Approval Amount (current) 13507
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 Covington, KENTON, KY, 41015-1628
Project Congressional District KY-04
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13564.78
Forgiveness Paid Date 2021-11-02

Sources: Kentucky Secretary of State