Search icon

121 G VESTIGE GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 121 G VESTIGE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1998 (27 years ago)
Organization Date: 04 Sep 1998 (27 years ago)
Last Annual Report: 29 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0461658
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2700 OLD ROSEBUD ROAD, SUITE 240, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
LESLEY SAITTA Registered Agent

Organizer

Name Role
LISA R STEWART Organizer
LESLEY DOUGLAS SAITTA Organizer

Member

Name Role
Lesley Douglas Saitta Member
Lisa R Biggs Member

Unique Entity ID

CAGE Code:
7LHD0
UEI Expiration Date:
2021-01-15

Business Information

Activation Date:
2020-01-16
Initial Registration Date:
2016-04-07

Commercial and government entity program

CAGE number:
7LHD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-10
CAGE Expiration:
2028-12-13
SAM Expiration:
2024-12-10

Contact Information

POC:
ARLENE MALLORY
Corporate URL:
www.impact21.com

Form 5500 Series

Employer Identification Number (EIN):
611332626
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Former Company Names

Name Action
IMPACT 21 GROUP, LLC Old Name

Assumed Names

Name Status Expiration Date
IMPACT 21 Inactive 2025-04-10

Filings

Name File Date
Amendment 2024-09-03
Annual Report 2024-08-29
Annual Report Amendment 2024-08-29
Annual Report 2023-06-28
Annual Report 2022-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282020.00
Total Face Value Of Loan:
282020.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
246215.00
Total Face Value Of Loan:
246215.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$246,215
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,215
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$247,743.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $208,702
Utilities: $0
Mortgage Interest: $0
Rent: $11,250
Refinance EIDL: $0
Healthcare: $26263
Debt Interest: $0
Jobs Reported:
14
Initial Approval Amount:
$282,020
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$283,954.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $282,019

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State