Search icon

EquiSeen LLC

Company Details

Name: EquiSeen LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Sep 2012 (13 years ago)
Organization Date: 24 Sep 2012 (13 years ago)
Last Annual Report: 03 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 0838819
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 4152 Paris Pike, Georgetown, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
Chad Mendell Registered Agent

Organizer

Name Role
Chad Mendell Organizer
Elisabeth McMillan Organizer
Lyndsey White Organizer

Member

Name Role
Chad Mendell Member
Lyndsey White Member

Assumed Names

Name Status Expiration Date
EQUISSEN LLC HIGH VISABILITY Inactive 2017-12-10

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-03
Annual Report 2022-06-30
Annual Report 2021-02-07
Annual Report 2020-06-16
Annual Report 2019-06-17
Annual Report 2018-06-13
Annual Report 2017-06-11
Annual Report 2016-06-30
Annual Report 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932097200 2020-04-15 0457 PPP 4152 Paris Pike, Georgetown, KY, 40324
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31641.74
Forgiveness Paid Date 2021-02-25
7899008305 2021-01-28 0457 PPS 4152 Paris Pike, Georgetown, KY, 40324-8702
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8702
Project Congressional District KY-06
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26384.48
Forgiveness Paid Date 2021-10-26

Sources: Kentucky Secretary of State