Search icon

borderless LLC

Company Details

Name: borderless LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2019 (6 years ago)
Organization Date: 18 Jun 2019 (6 years ago)
Authority Date: 18 Nov 2019 (5 years ago)
Last Annual Report: 24 Mar 2025 (23 days ago)
Organization Number: 1072168
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 710 Barret Avenue, LOUISVILLE, KY 40204
Place of Formation: DELAWARE

Member

Name Role
Raffi Kayat Member
Melinda Herrera Member
Kamal Al-Kayat Member

Authorized Rep

Name Role
Raffi Kayat Authorized Rep

Registered Agent

Name Role
Raffi Kayat Registered Agent

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-03-25
Principal Office Address Change 2023-06-28
Annual Report 2023-06-28
Registered Agent name/address change 2023-06-28
Annual Report 2022-06-01
Principal Office Address Change 2021-03-11
Annual Report 2021-03-11
Annual Report 2020-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768367206 2020-04-15 0457 PPP 300 AXIS DR APT 413, LOUISVILLE, KY, 40206
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28987
Loan Approval Amount (current) 28987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29252.92
Forgiveness Paid Date 2021-03-22
9878438305 2021-01-31 0457 PPS 300 Axis Dr Apt 413, Louisville, KY, 40206-0097
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-0097
Project Congressional District KY-03
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19529.39
Forgiveness Paid Date 2021-10-06

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2023-10-26 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2021-07-29 Final

Sources: Kentucky Secretary of State