Search icon

American Facade Restoration, LLC

Company Details

Name: American Facade Restoration, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2014 (11 years ago)
Organization Date: 13 Oct 2010 (15 years ago)
Authority Date: 17 Jan 2014 (11 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0876815
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 2395 Alexandria Pike, Southgate, KY 41071
Place of Formation: OHIO

Registered Agent

Name Role
EDWARD A. BAAS Registered Agent

Member

Name Role
Edward Arthur Baas Member

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-16
Annual Report 2022-05-04
Annual Report 2021-05-25
Registered Agent name/address change 2020-03-27
Annual Report 2020-03-27
Annual Report 2019-04-25
Annual Report 2018-06-06
Annual Report 2017-05-11
Annual Report 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568777108 2020-04-10 0457 PPP 2395 Alexandria Pike, NEWPORT, KY, 41071-3261
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239300
Loan Approval Amount (current) 239300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWPORT, CAMPBELL, KY, 41071-3261
Project Congressional District KY-04
Number of Employees 17
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241673.33
Forgiveness Paid Date 2021-04-14
3156778608 2021-03-16 0457 PPS 2395 Alexandria Pike, Southgate, KY, 41071-3261
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251421
Loan Approval Amount (current) 251421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southgate, CAMPBELL, KY, 41071-3261
Project Congressional District KY-04
Number of Employees 15
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252895.08
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State