Search icon

451 Tech L.L.C.

Company Details

Name: 451 Tech L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2016 (9 years ago)
Organization Date: 11 Apr 2016 (9 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0949666
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 153 Bittersweet Way, Lexington, KY 40515
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C7NJML26EY75 2021-02-24 153 BITTERSWEET WAY, LEXINGTON, KY, 40515, 5117, USA 2193 SAVANNAH LANE, LEXINGTON, KY, 40513, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-02-27
Initial Registration Date 2020-01-16
Entity Start Date 2016-04-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 511210, 541511, 541512
Product and Service Codes 7030, D305, D308

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA LAU
Role CEO
Address 153 BITTERSWEET WAY, LEXINGTON, KY, 40515, USA
Government Business
Title PRIMARY POC
Name JOSHUA LAU
Role CEO
Address 153 BITTERSWEET WAY, LEXINGTON, KY, 40515, USA
Past Performance Information not Available

Member

Name Role
KSTC Member
Joshua Lau Member
James Blake Member
D3 Holdings Member
Great Lakes Prosthetic and Orthotics Member
John Kim Member
Larry Botts Member
Jon Bishop Member
Four Square Trust Member
John Kenney Member

Registered Agent

Name Role
Joshua Lau Registered Agent

Organizer

Name Role
Joshua Lau Organizer

Assumed Names

Name Status Expiration Date
Nymbl Systems Inactive 2022-05-01

Filings

Name File Date
Articles of Merger 2022-08-19
Annual Report 2022-06-28
Annual Report 2021-05-25
Annual Report 2020-07-08
Annual Report 2019-06-20
Annual Report 2018-04-01
Annual Report 2017-08-21
Certificate of Assumed Name 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969027101 2020-04-11 0457 PPP 2193 Savannah LN, LEXINGTON, KY, 40513
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186697
Loan Approval Amount (current) 186697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 15
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188374.16
Forgiveness Paid Date 2021-03-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $200,000 - - 2021-01-28 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2017-01-26 Final

Sources: Kentucky Secretary of State