Search icon

STEILBERG STRING INSTRUMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STEILBERG STRING INSTRUMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 May 2004 (21 years ago)
Organization Date: 21 May 2004 (21 years ago)
Last Annual Report: 15 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0586609
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4029 BARDSTOWN ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES A. STEILBERG Registered Agent

Member

Name Role
JAMES A STEILBERG Member

Organizer

Name Role
JAMES A. STEILBERG Organizer

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-07-18
Annual Report 2022-07-13
Annual Report 2021-07-26
Annual Report 2020-07-14

USAspending Awards / Financial Assistance

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:
6400.00
Total Face Value Of Loan:
6400.00
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:
6400.00
Total Face Value Of Loan:
6400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,474.67
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $6,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State