Search icon

BLUE HEAVEN TECHNOLOGIES, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE HEAVEN TECHNOLOGIES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Jun 2004 (21 years ago)
Organization Date: 17 Jun 2004 (21 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0588572
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2820 SOUTH ENGLISH STATION ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Robert Singer Manager
Jacqueline Singer Manager

Organizer

Name Role
RICK RICHARDS Organizer

Registered Agent

Name Role
JACQUELINE SINGER Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JACQUELINE SINGER
User ID:
P2550719

Unique Entity ID

Unique Entity ID:
GAZJG1R4MNN7
CAGE Code:
8S6K1
UEI Expiration Date:
2025-09-18

Business Information

Activation Date:
2024-09-20
Initial Registration Date:
2020-10-26

Form 5500 Series

Employer Identification Number (EIN):
810651571
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
10015 Wastewater KNDOP Sanitary Renewal Approval Issued 2023-11-03 2023-11-03
Document Name S Final KNDOP 12027083.pdf
Date 2023-11-06
Document Download

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-25
Registered Agent name/address change 2023-02-11
Annual Report 2023-02-11
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.32
Total Face Value Of Loan:
155020.00
Date:
2012-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2012-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$155,020.32
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,167.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $119,000
Utilities: $8,000
Rent: $19,548
Healthcare: $8472

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.00 $6,224 $3,500 8 1 2016-06-30 Final

Sources: Kentucky Secretary of State