Search icon

RAMONA'S COCINA, LLC

Company Details

Name: RAMONA'S COCINA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 2019 (5 years ago)
Organization Date: 05 Nov 2019 (5 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1076747
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 304 SOUTH LIMESTONE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
CHRISTOPHER BRAVO Manager

Registered Agent

Name Role
CHRISTOPHER BRAVO Registered Agent

Organizer

Name Role
CHRISTOPHER BRAVO Organizer
EDUARDO BRAVO Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Annual Report Amendment 2021-07-27
Annual Report 2021-04-29
Annual Report 2020-08-03
Articles of Organization (LLC) 2019-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083518504 2021-03-02 0457 PPP 303 S Limestone, Lexington, KY, 40508-3007
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34237.5
Loan Approval Amount (current) 34237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-3007
Project Congressional District KY-06
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34528.28
Forgiveness Paid Date 2022-01-18

Sources: Kentucky Secretary of State