Search icon

Los Aztecas Nulu LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Los Aztecas Nulu LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2019 (6 years ago)
Organization Date: 22 Aug 2019 (6 years ago)
Last Annual Report: 15 Oct 2024 (9 months ago)
Managed By: Managers
Organization Number: 1069008
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 445 E. Market St., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Dennisse Ann Garcia Manager

Organizer

Name Role
Juan Saul Garcia Organizer

Registered Agent

Name Role
Juan Saul Garcia Registered Agent
EVANGELINA S GARCIA Registered Agent

Member

Name Role
Evangelina S Garcia Member

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-NQ2-4106 NQ2 Retail Drink License Active 2024-10-07 2019-11-01 - 2025-10-31 445 E Market Ste 110, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-5921 Special Sunday Retail Drink License Active 2024-10-07 2019-11-01 - 2025-10-31 445 E Market Ste 110, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-CL-192311 Caterer's License Active 2024-10-07 2022-08-23 - 2025-10-31 445 E Market Ste 110, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
LOS AZTECAS MEXICAN RESTAURANT Active 2029-10-14
Los Aztecas Restaurant Inactive 2024-08-22

Filings

Name File Date
Annual Report Amendment 2024-10-15
Certificate of Assumed Name 2024-10-14
Annual Report 2024-04-02
Annual Report 2023-06-02
Annual Report 2022-08-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
82435.00
Total Face Value Of Loan:
82435.00
Date:
2020-07-08
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:
75400.00
Total Face Value Of Loan:
75400.00
Date:
2020-05-03
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:
63500.00
Total Face Value Of Loan:
63500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63500
Current Approval Amount:
63500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64124.42
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82435
Current Approval Amount:
82435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83044.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State