Search icon

Angela Costa, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Angela Costa, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2012 (13 years ago)
Organization Date: 01 Mar 2012 (13 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0823116
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 138 E REYNOLDS ROAD, SUITE 101, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Manager

Name Role
Angela Fahey Costa Manager

Organizer

Name Role
Angela Fahey Costa Organizer

Registered Agent

Name Role
ANGELA FAHEY COSTA Registered Agent

National Provider Identifier

NPI Number:
1780940361

Authorized Person:

Name:
DR. ANGELA COSTA
Role:
CO-OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
VISION THRU DESIGN Inactive 2022-04-13

Filings

Name File Date
Principal Office Address Change 2025-03-26
Annual Report 2025-03-26
Annual Report 2024-08-05
Annual Report 2023-05-04
Annual Report 2022-05-20

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
34150.77
Total Face Value Of Loan:
34150.77
Date:
2020-04-28
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:
21646.00
Total Face Value Of Loan:
21646.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34150.77
Current Approval Amount:
34150.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
34321.06

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 2023-08-14 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 520

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.35 $24,209 $3,500 1 1 2019-10-31 Final

Sources: Kentucky Secretary of State