Search icon

Brindis Transportation LLC

Company Details

Name: Brindis Transportation LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2019 (5 years ago)
Organization Date: 26 Oct 2019 (5 years ago)
Last Annual Report: 17 Feb 2023 (2 years ago)
Managed By: Members
Organization Number: 1075841
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 5501 ANTLE DRIVE, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

Member

Name Role
NILO JOEL BRINDIS LEON Member

Registered Agent

Name Role
Nilo Joel Brindis Leon Registered Agent
NILO JOEL BRINDIS LEON Registered Agent

Organizer

Name Role
Nilo Joel Brindis Leon Organizer

Filings

Name File Date
Dissolution 2024-04-05
Annual Report 2023-02-17
Registered Agent name/address change 2022-04-02
Principal Office Address Change 2022-04-02
Annual Report 2022-04-02
Annual Report 2021-04-12
Annual Report 2020-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8392138304 2021-01-29 0457 PPP 4900, LOUISVILLE, KY, 40229
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8990
Loan Approval Amount (current) 8990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, BULLITT, KY, 40229
Project Congressional District KY-02
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9022.46
Forgiveness Paid Date 2021-07-12

Sources: Kentucky Secretary of State