Search icon

Los Aztecas Nulu LLC

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 (5 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

Registered Agent

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

Organizer

Name Role
Juan Saul Garcia Organizer

Member

Name Role
Evangelina S Garcia Member

Manager

Name Role
Dennisse Ann Garcia Manager

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
Annual Report Amendment 2021-11-22
Registered Agent name/address change 2021-08-23
Annual Report 2021-06-16
Registered Agent name/address change 2021-06-16
Annual Report 2020-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991358305 2021-01-21 0457 PPS 445 E Market St, Louisville, KY, 40202-6100
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82435
Loan Approval Amount (current) 82435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-6100
Project Congressional District KY-03
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83044.1
Forgiveness Paid Date 2021-10-20
7712217706 2020-05-01 0457 PPP 445 E MARKET ST, LOUISVILLE, KY, 40202-6100
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40202-6100
Project Congressional District KY-03
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64124.42
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State