Search icon

CRUSHED ICE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRUSHED ICE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2010 (15 years ago)
Organization Date: 01 Apr 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0760127
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 217 EAST MAIN STREET, SUITE 102, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
David A Steinbrecher Manager
Michael B Schnell Manager

Organizer

Name Role
ANUJ G RASTOGI Organizer

Registered Agent

Name Role
MMLK, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-CL-236 Caterer's License Active 2024-10-15 2011-09-01 - 2025-10-31 226 E Washington St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-12
Principal Office Address Change 2023-10-25
Annual Report 2023-03-16
Annual Report 2022-03-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
227380.00
Total Face Value Of Loan:
227380.00
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:
151000.00
Total Face Value Of Loan:
151000.00
Date:
2012-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2012-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227380
Current Approval Amount:
227380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
232890.9
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151000
Current Approval Amount:
151000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152766.49

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-28 2025 Cabinet of the General Government Board Of Nursing Misc Commodities & Other Exp Other 516.5

Sources: Kentucky Secretary of State