Search icon

PBL Group 1, , LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PBL Group 1, , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2015 (10 years ago)
Organization Date: 15 Jul 2015 (10 years ago)
Last Annual Report: 05 Sep 2024 (9 months ago)
Managed By: Members
Organization Number: 0927333
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1201 Story Avenue, LOUISVILLE, KY 40206-1713
Place of Formation: KENTUCKY

Member

Name Role
Andrew M Blieden Member

Registered Agent

Name Role
ANDREW M BLIEDEN Registered Agent
Jessica L Mach Registered Agent

Organizer

Name Role
Jessica L Mach Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SS23J29R59Z3
CAGE Code:
8X9P7
UEI Expiration Date:
2022-03-12

Business Information

Division Name:
NA
Division Number:
NA
Activation Date:
2021-03-26
Initial Registration Date:
2021-03-12

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-3040 NQ2 Retail Drink License Active 2024-10-10 2016-09-06 - 2025-10-31 1019 E Main St, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
MOONDOG Active 2030-01-20
PHO BA LUU Inactive 2020-08-12

Filings

Name File Date
Certificate of Assumed Name 2025-01-20
Annual Report Amendment 2024-09-05
Principal Office Address Change 2024-09-05
Annual Report Amendment 2024-09-05
Registered Agent name/address change 2024-08-22

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
279024.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
53070.00
Total Face Value Of Loan:
53070.50
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53070
Current Approval Amount:
53070.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53651.33
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35551.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State