Search icon

GOODFELLAS ELECTRIC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOODFELLAS ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2008 (17 years ago)
Organization Date: 12 Sep 2008 (17 years ago)
Last Annual Report: 24 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0713446
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 3300 BLAKEMORE LANE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Registered Agent

Name Role
SALVATORE SILVANO Registered Agent

Manager

Name Role
SALVATORE C SILVANO Manager

Organizer

Name Role
SALVATORE SILVANO Organizer

Unique Entity ID

CAGE Code:
7X6H4
UEI Expiration Date:
2019-08-07

Business Information

Activation Date:
2018-08-07
Initial Registration Date:
2017-04-14

Commercial and government entity program

CAGE number:
7X6H4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-09-11

Contact Information

POC:
SALVATORE SILVANO

Filings

Name File Date
Annual Report 2024-07-24
Principal Office Address Change 2024-07-24
Registered Agent name/address change 2024-07-24
Annual Report 2023-06-14
Annual Report 2022-06-10

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
158000.00
Total Face Value Of Loan:
158000.00
Date:
2020-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
280500.00
Total Face Value Of Loan:
280500.00
Date:
2020-04-07
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:
280500.00
Total Face Value Of Loan:
280500.00
Date:
2019-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
777720.00
Total Face Value Of Loan:
777720.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$280,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$283,647.83
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $280,500
Jobs Reported:
22
Initial Approval Amount:
$158,000
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,255.22
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $158,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State