Search icon

Smart Beez, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Smart Beez, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2012 (13 years ago)
Organization Date: 03 Dec 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0843848
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2033 GARDEN SPRINGS DRIVE, LEXINGTON KY 40504, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Roaa Majed Jarrar Member
Lina Ghassan Abdelmoti Member

Organizer

Name Role
Roaa Majed Jarrar Organizer
lina ghassan abdelmoti Organizer

Registered Agent

Name Role
Smart Beez, LLC Registered Agent

Unique Entity ID

Unique Entity ID:
TLLDMLCLMNB3
UEI Expiration Date:
2025-10-21

Business Information

Activation Date:
2024-10-23
Initial Registration Date:
2022-12-13

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-03-16
Principal Office Address Change 2023-02-13
Registered Agent name/address change 2023-02-03

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
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:
38734.57
Total Face Value Of Loan:
38734.57
Date:
2020-06-10
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:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$35,500
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,688.65
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $35,500
Jobs Reported:
10
Initial Approval Amount:
$38,734.57
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,734.57
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,929.32
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $38,729.57
Utilities: $1

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 2025-01-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2174.23
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2809.59
Executive 2024-11-12 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3025.69
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2560.99
Executive 2024-08-06 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3761.16

Sources: Kentucky Secretary of State