Search icon

Cincinnati Metals Fabrication, Inc.

Company Details

Name: Cincinnati Metals Fabrication, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Apr 2020 (5 years ago)
Organization Date: 22 Apr 2013 (12 years ago)
Authority Date: 03 Apr 2020 (5 years ago)
Organization Number: 1092647
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 315 East 15th St., Covington, KY 41011
Place of Formation: OHIO

Authorized Rep

Name Role
Eaon Latimore Authorized Rep

Registered Agent

Name Role
Eaon Latimore Registered Agent
KY SECRETARY OF STATE Registered Agent

President

Name Role
Eaon Latimore President

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4760418105 2020-07-17 0457 PPP 315 East 15th Street, Covington, KY, 41011-3523
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13899
Loan Approval Amount (current) 13899
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Covington, KENTON, KY, 41011-3523
Project Congressional District KY-04
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14090.92
Forgiveness Paid Date 2021-12-06

Sources: Kentucky Secretary of State