Search icon

MARVELOUS TRANSPORTATION, LLC

Company Details

Name: MARVELOUS TRANSPORTATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 2019 (5 years ago)
Organization Date: 28 Oct 2019 (5 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 1075929
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 15222 CHESTNUT RIDGE CIR, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Manager

Name Role
Hany Salib Manager

Organizer

Name Role
Hany Salib Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-21
Principal Office Address Change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-02-12
Annual Report 2020-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7527708803 2021-04-21 0457 PPP 3808 STONY BOOK DR, LOUISVILLE, KY, 40299
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75272.5
Loan Approval Amount (current) 75272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, BULLITT, KY, 40299
Project Congressional District KY-02
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75496.23
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State