Search icon

PRINCIPIUM TECHNOLOGIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRINCIPIUM TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2010 (15 years ago)
Organization Date: 25 Aug 2010 (15 years ago)
Last Annual Report: 14 Aug 2024 (a year ago)
Managed By: Managers
Organization Number: 0769983
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9400 Williamsburg Plz Ste 310, Louisville, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
KARLA FIGUEROA Organizer

Registered Agent

Name Role
PRINCIPIUM TECHNOLOGIES, LLC Registered Agent

Manager

Name Role
Joseph Rollins Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSEPH ROLLINS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3158986
Trade Name:
PRINCIPIUM TECHNOLOGIES LLC

Unique Entity ID

Unique Entity ID:
Y942LM1K8VM3
CAGE Code:
9M7Q5
UEI Expiration Date:
2025-05-29

Business Information

Doing Business As:
PRINCIPIUM TECHNOLOGIES LLC
Activation Date:
2024-05-31
Initial Registration Date:
2023-06-29

Commercial and government entity program

CAGE number:
9M7Q5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2029-05-31
SAM Expiration:
2025-05-29

Contact Information

POC:
JOSEPH ROLLINS
Corporate URL:
https://www.cloudnexusit.com

Form 5500 Series

Employer Identification Number (EIN):
273403660
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CLOUDNEXUS TECHNOLOGIES Inactive 2022-05-09

Filings

Name File Date
Annual Report 2024-08-14
Amended Assumed Name 2023-04-07
Registered Agent name/address change 2023-04-07
Principal Office Address Change 2023-04-07
Annual Report 2023-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
38900.00
Total Face Value Of Loan:
38900.00
Date:
2020-04-08
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:
38900.00
Total Face Value Of Loan:
38900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,304.13
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $38,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State