Search icon

Condi Management Group, LLC

Company Details

Name: Condi Management Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2009 (16 years ago)
Organization Date: 30 Mar 2009 (16 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0726662
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1033 CORINTHIAN COURT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORKSPACE STRATEGIES 401(K) PLAN 2023 264564569 2024-09-12 CONDI MANAGEMENT GROUP, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561300
Sponsor’s telephone number 8595529197
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 7203, LEXINGTON, KY, 40509

Organizer

Name Role
Karen Condi Organizer

Manager

Name Role
KAREN CONDI Manager
ANTHONY CONDI Manager

Registered Agent

Name Role
Karen Condi Registered Agent

Assumed Names

Name Status Expiration Date
FUSION WORKPLACES Active 2028-09-27
WORKSPACE STRATEGIES Inactive 2023-06-08
OFFICE SUITE STRATEGIES Inactive 2019-04-14

Filings

Name File Date
Annual Report 2024-03-06
Certificate of Assumed Name 2023-09-27
Certificate of Assumed Name 2023-07-10
Annual Report 2023-03-22
Annual Report 2022-03-14
Annual Report 2021-07-29
Annual Report 2020-02-25
Annual Report 2019-04-23
Certificate of Assumed Name 2018-06-08
Annual Report 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963678405 2021-02-14 0457 PPS 1890 Star Shoot Pkwy Ste 170 1890 Star Shoot Pkwy Ste 170, Lexington, KY, 40509-4567
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357555
Loan Approval Amount (current) 357555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-4567
Project Congressional District KY-06
Number of Employees 29
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 360286.32
Forgiveness Paid Date 2021-11-22
1790567203 2020-04-15 0457 PPP 1795 Alysheba Way, LEXINGTON, KY, 40509-4567
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241900
Loan Approval Amount (current) 241900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-4567
Project Congressional District KY-06
Number of Employees 35
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244977.51
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State