Search icon

SYSTEM SUPPORT ASSOCIATES, LLC

Company Details

Name: SYSTEM SUPPORT ASSOCIATES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2008 (17 years ago)
Authority Date: 21 Apr 2008 (17 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0703405
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 31 E. FOURTH STREET, NEWPORT, KY 41071-1613
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYSTEM SUPPORT ASSOCIATES CBS BENEFIT PLAN 2023 611336036 2024-12-30 SYSTEM SUPPORT ASSOCIATES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 8592120550
Plan sponsor’s address 31 EAST 4TH STREET, NEWPORT, KY, 41071

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
SYSTEM SUPPORT ASSOCIATES CBS BENEFIT PLAN 2022 611336036 2023-12-27 SYSTEM SUPPORT ASSOCIATES 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 8592120550
Plan sponsor’s address 31 EAST 4TH STREET, NEWPORT, KY, 41071

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SYSTEM SUPPORT ASSOCIATES CBS BENEFIT PLAN 2021 611336036 2022-12-29 SYSTEM SUPPORT ASSOCIATES 3
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 8592120550
Plan sponsor’s address 31 EAST 4TH STREET, NEWPORT, KY, 41071

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
ERIC SHEN Organizer

Registered Agent

Name Role
AMY DONOVAN Registered Agent

Manager

Name Role
ERIC SHEN Manager

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-04-19
Annual Report 2022-05-18
Annual Report 2021-05-06
Annual Report 2020-06-23
Annual Report 2019-05-08
Annual Report 2018-05-17
Annual Report 2017-05-02
Annual Report 2016-05-02
Annual Report 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2306077202 2020-04-16 0457 PPP 31 4TH ST, NEWPORT, KY, 41071
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50585
Loan Approval Amount (current) 50585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50898.35
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State