Search icon

Seaview Properties, LLC

Company Details

Name: Seaview Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 2015 (9 years ago)
Organization Date: 24 Dec 2015 (9 years ago)
Last Annual Report: 15 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0939904
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: P.O Box 22308, Louisville, KY 40252
Place of Formation: KENTUCKY

Registered Agent

Name Role
Adnan Khan Registered Agent

Member

Name Role
Rukhsana B Tak Revocable Trust Agreement Member

Organizer

Name Role
Rukhsana Tak Organizer

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-07-06
Annual Report 2022-06-28
Annual Report 2021-06-11
Annual Report 2020-08-31

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
4583.00
Total Face Value Of Loan:
4583.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4583
Current Approval Amount:
4583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State