Search icon

HOMEBUYERS REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOMEBUYERS REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2002 (23 years ago)
Organization Date: 02 May 2002 (23 years ago)
Last Annual Report: 16 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0536132
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2103 SARATOGA DRIVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALI KASSAI Registered Agent

Member

Name Role
Ali Kassai Member
Carol Kassai Member

Organizer

Name Role
ALI KASSAI Organizer

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-03-20
Annual Report 2023-05-01
Principal Office Address Change 2022-09-08
Annual Report 2022-07-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
16200.00
Total Face Value Of Loan:
16200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16396.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State