Search icon

UPSCALE PROPERTIES LLC

Company Details

Name: UPSCALE PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2005 (20 years ago)
Organization Date: 15 Mar 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0608332
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 501 DARBY CREEK RD #15, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL WANG Registered Agent

Manager

Name Role
Shannon Wang Manager
Michael X Wang Manager

Organizer

Name Role
MICHAEL WANG Organizer

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Principal Office Address Change 2023-05-12
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391008410 2021-02-03 0457 PPS 1018 E New Circle Rd Ste 204, Lexington, KY, 40505-4138
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4138
Project Congressional District KY-06
Number of Employees 7
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50146.73
Forgiveness Paid Date 2021-08-09
5460317008 2020-04-05 0457 PPP 1973 DEER MEADOW TRCE, LEXINGTON, KY, 40509-2120
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70900
Loan Approval Amount (current) 70900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2120
Project Congressional District KY-06
Number of Employees 7
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50985.12
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State