Search icon

45 FAIRFIELD AVE INC

Company Details

Name: 45 FAIRFIELD AVE INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2013 (12 years ago)
Organization Date: 05 Feb 2013 (12 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0849054
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 15 DONNERMEYER BELLEVUE, BELLEVUE, KY 41073
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ali Asad President

Director

Name Role
Ali asad Director

Incorporator

Name Role
ALI ASAD Incorporator

Registered Agent

Name Role
ALI ASAD Registered Agent

Assumed Names

Name Status Expiration Date
PHONE ZONE Inactive 2018-11-22

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-22
Principal Office Address Change 2022-06-14
Annual Report 2022-06-14
Registered Agent name/address change 2022-06-14

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
89000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-27
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:
9947.00
Total Face Value Of Loan:
9947.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9947
Current Approval Amount:
9947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10036.52

Sources: Kentucky Secretary of State