Search icon

NEILL-LAVIELLE SUPPLY COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEILL-LAVIELLE SUPPLY COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 1999 (26 years ago)
Organization Date: 20 Dec 1999 (26 years ago)
Last Annual Report: 08 Mar 2022 (4 years ago)
Managed By: Managers
Organization Number: 0485321
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1711 SOUTH FLOYD STREET, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Manager

Name Role
George H Pfeiffer Manager
Robert G Pfeiffer Manager
Margaret M Ray Manager

Organizer

Name Role
ROBERT G. PFEIFFER Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Unique Entity ID

CAGE Code:
3XTR2
UEI Expiration Date:
2021-01-08

Business Information

Doing Business As:
NEILL-LAVIELLE STEEL
Division Name:
STEEL DIVISION
Activation Date:
2020-01-09
Initial Registration Date:
2004-07-09

Commercial and government entity program

CAGE number:
3XTR2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2027-02-24
SAM Expiration:
2023-03-24

Contact Information

POC:
GEORGE PFEIFFER
Corporate URL:
www.neill-lavielle.com

Immediate Level Owner

Vendor Certified:
2022-02-24
CAGE number:
8F802
Company Name:
NEILL-LAVIELLE SUPPLY COMPANY LLC

Form 5500 Series

Employer Identification Number (EIN):
610255850
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

Former Company Names

Name Action
NEILL-LAVIELLE SUPPLY COMPANY Merger
W. H. NEILL COMPANY Old Name
NEILL-LAVIELLE ACQUISITION LLC Old Name

Assumed Names

Name Status Expiration Date
NEILL-LAVIELLE SUPPLY COMPANY Inactive 2019-12-29

Filings

Name File Date
Agent Resignation 2022-09-14
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-06-29
Annual Report 2019-06-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR17P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9.52
Base And Exercised Options Value:
9.52
Base And All Options Value:
9.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-03-23
Description:
IN SCOPE MOD TO INCREASE PR&C BY $9.52
Naics Code:
331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING
Procurement Instrument Identifier:
W912QR16A0005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
200000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-18
Description:
VARIOUS STEEL REQUIREMENTS
Naics Code:
423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
0031
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-601.46
Base And Exercised Options Value:
-601.46
Base And All Options Value:
-601.46
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-12-10
Description:
C95400 ALUMINUM BRONZE STOCK, 6 ID X 11
Naics Code:
423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product Or Service Code:
9520: STRUCTURAL SHAPES

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
507600.00
Total Face Value Of Loan:
507600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-24
Type:
Planned
Address:
1711 S FLOYD ST, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-01-10
Type:
Planned
Address:
1051 WHIPPLE CT., LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$507,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$513,218.37
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $507,600
Jobs Reported:
44
Initial Approval Amount:
$507,689
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$515,047.01
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $507,686
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State