Search icon

AYOROA SIMMONS, LLC

Headquarter

Company Details

Name: AYOROA SIMMONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2016 (9 years ago)
Organization Date: 05 Feb 2016 (9 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0943499
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 8524 BELLS RIDGE TERRACE, POTOMAC, MD 20854
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of AYOROA SIMMONS, LLC, ALABAMA 000-581-634 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FXTHAHTM1XD6 2025-04-04 8524 BELLS RIDGE TERRACE, POTOMAC, MD, 20854, 2793, USA 8524 BELLS RIDGE TERRACE, POTOMAC, MD, 20854, 2793, USA

Business Information

Congressional District 08
State/Country of Incorporation KY, USA
Activation Date 2024-04-08
Initial Registration Date 2021-06-18
Entity Start Date 2016-02-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 334519, 541310, 541330, 541340, 541370, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA AYOROA
Role CEO
Address 8524 BELLS RIDGE TERRACE, POTOMAC, MD, 20854, USA
Government Business
Title PRIMARY POC
Name JOSHUA AYOROA
Role CEO
Address 8524 BELLS RIDGE TERRACE, POTOMAC, MD, 20854, USA
Past Performance Information not Available

Organizer

Name Role
JOSH AYOROA Organizer

Registered Agent

Name Role
JOSH AYOROA Registered Agent

Member

Name Role
Josh Ayoroa Member
Guy Simmons Member

Former Company Names

Name Action
AYOROA SIMMONS, PLLC Old Name

Assumed Names

Name Status Expiration Date
AIM3D A DIVISION OF AYOROA SIMMONS Active 2027-09-21

Filings

Name File Date
Annual Report 2024-06-04
Registered Agent name/address change 2023-12-19
Annual Report 2023-04-27
Certificate of Assumed Name 2022-09-21
Annual Report 2022-06-27
Principal Office Address Change 2022-04-12
Amendment 2021-08-24
Annual Report 2021-05-24
Annual Report 2020-06-16
Registered Agent name/address change 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279977107 2020-04-10 0457 PPP 266 E. SHORT ST, Ste 140, LEXINGTON, KY, 40507-1905
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72431
Loan Approval Amount (current) 72431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1905
Project Congressional District KY-06
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73349.78
Forgiveness Paid Date 2021-07-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Architect/Engineer Fees Archit/Eng Fees-1099 Rept 9800

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 27.85 $76,900 $14,000 7 4 2023-03-30 Final

Sources: Kentucky Secretary of State