Search icon

Garcia, L.L.C.

Company Details

Name: Garcia, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 2020 (5 years ago)
Organization Date: 29 Jul 2020 (5 years ago)
Last Annual Report: 26 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1106092
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2001 GARDEN SPRINGS DR, APT 2, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
Pembele Garcia Registered Agent

Member

Name Role
Pembele Kapela Garcia Member

Organizer

Name Role
Pembele Garcia Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-26
Principal Office Address Change 2022-02-12
Annual Report 2021-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175278502 2021-02-25 0457 PPP 8711 Preakness Dr N/A, Florence, KY, 41042-1484
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7553
Loan Approval Amount (current) 7553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-1484
Project Congressional District KY-04
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7593.35
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State