Search icon

FORZA ARCHITECTURE, INC.

Company Details

Name: FORZA ARCHITECTURE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1998 (27 years ago)
Organization Date: 27 May 1998 (27 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0457096
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 654 South Shelby Street, Suite 301, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEPHEN E. TRACY Registered Agent

President

Name Role
Stephen E Tracy President

Incorporator

Name Role
JAMES W. LEE Incorporator

Former Company Names

Name Action
FORZA, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-08
Annual Report 2022-03-09
Annual Report 2021-04-13
Annual Report 2020-06-02
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-06-05
Annual Report 2016-03-15
Annual Report 2015-04-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3790515010 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient FORZA ARCHITECTURE INC.
Recipient Name Raw FORZA ARCHITECTURE INC.
Recipient DUNS 807705525
Recipient Address 654 SOUTH SHELBY STREET SUITE, LOUISVILLE, JEFFERSON, KENTUCKY, 40202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784218404 2021-02-04 0457 PPS 654 S Shelby St Ste 301, Louisville, KY, 40202-3633
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21962.2
Loan Approval Amount (current) 21962.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-3633
Project Congressional District KY-03
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22086.65
Forgiveness Paid Date 2021-09-07
5679107009 2020-04-06 0457 PPP 654 S. SHELBY ST, LOUISVILLE, KY, 40202-1656
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1656
Project Congressional District KY-03
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21795
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State