Search icon

JERRY CECERE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JERRY CECERE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Mar 2007 (18 years ago)
Organization Date: 03 Mar 2007 (18 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0658900
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3348 CARRIAGE LANE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
JEROME W CECERE Member
Joan D Cecere Member

Organizer

Name Role
JEROME W. CECERE Organizer

Registered Agent

Name Role
JEROME W. CECERE Registered Agent

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-18
Annual Report 2023-03-18
Annual Report 2023-03-18
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
3187.00
Total Face Value Of Loan:
3187.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,187
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,205.77
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $3,187

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State