Search icon

Hallmark Mobile Developer, LLC

Branch

Company Details

Name: Hallmark Mobile Developer, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2020 (5 years ago)
Organization Date: 12 Jan 2012 (13 years ago)
Authority Date: 02 Jun 2020 (5 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Branch of: Hallmark Mobile Developer, LLC, ALABAMA (Company Number 000-026-916)
Organization Number: 1098889
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 539 Primrose Way, Louisville, KY 40206
Place of Formation: ALABAMA

Registered Agent

Name Role
Paul Widman Registered Agent

Authorized Rep

Name Role
Paul Widman Authorized Rep

Member

Name Role
Paul Widman Member

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-25
Annual Report 2022-06-14
Annual Report 2021-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750827204 2020-04-15 0457 PPP 539 Primrose Way, Louisville, KY, 40206-2958
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2958
Project Congressional District KY-03
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.84
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State