Search icon

STREET SCENE, INC.

Company Details

Name: STREET SCENE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2007 (18 years ago)
Organization Date: 27 Jun 2007 (18 years ago)
Last Annual Report: 02 Jan 2025 (4 months ago)
Organization Number: 0667629
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2575 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STREET SCENE CBS BENEFIT PLAN 2023 261506310 2024-12-30 STREET SCENE 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 446190
Sponsor’s telephone number 8592601578
Plan sponsor’s address 2575 REGENCY RD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MADISON TYMA Registered Agent

Incorporator

Name Role
TERRI WOOD Incorporator
KATHRYNE M WISEMAN Incorporator

Officer

Name Role
Madison Tyma Officer
Jillian Wiseman Officer

Filings

Name File Date
Annual Report 2025-01-02
Registered Agent name/address change 2025-01-02
Annual Report 2024-05-16
Annual Report 2023-01-02
Annual Report 2022-01-02
Annual Report 2021-03-02
Annual Report 2020-01-01
Registered Agent name/address change 2020-01-01
Annual Report 2019-07-01
Annual Report 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892388508 2021-03-02 0457 PPS 2575 Regency Rd, Lexington, KY, 40503-2920
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18707.35
Loan Approval Amount (current) 18707.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2920
Project Congressional District KY-06
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18803.71
Forgiveness Paid Date 2021-09-15
6568157102 2020-04-14 0457 PPP 2575 REGENCY RD, LEXINGTON, KY, 40503-2920
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2920
Project Congressional District KY-06
Number of Employees 5
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18525.02
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State