Search icon

BAJIO'S MEXICAN RESTAURANT, LLC

Company Details

Name: BAJIO'S MEXICAN RESTAURANT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Sep 2019 (6 years ago)
Organization Date: 04 Sep 2019 (6 years ago)
Last Annual Report: 11 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1070137
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1567 OLD LOUISVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
LUCAS W. HUMBLE Registered Agent

Member

Name Role
Edgar Hernandez Espinoza Member

Organizer

Name Role
EDGAR HERNANDEZ ESPINOZA Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-11
Reinstatement Certificate of Existence 2021-05-26
Reinstatement 2021-05-26
Administrative Dissolution 2020-10-08
Articles of Organization (LLC) 2019-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4333067803 2020-05-28 0457 PPP 1567 River St, Bowling Green, KY, 42101
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1812
Loan Approval Amount (current) 1812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Bowling Green, WARREN, KY, 42101-0001
Project Congressional District KY-02
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1821.73
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State