Search icon

ESCAPE NEWPORT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ESCAPE NEWPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2016 (9 years ago)
Organization Date: 02 May 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0951475
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1943 GEORGETOWN DRIVE, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Manager

Name Role
Steve Maki Manager
Jennifer Maki Manager

Organizer

Name Role
STEVE MAKI Organizer

Registered Agent

Name Role
STEVE MAKI Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_15583193
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
812740145
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SHERLOCK'S ESCAPE ROOMS Active 2027-03-15
SHERLOCK'S ESCAPE ROOM Inactive 2021-06-15

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-08-20
Annual Report 2024-05-31
Annual Report 2023-03-22
Annual Report 2022-11-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32250.00
Total Face Value Of Loan:
32250.00
Date:
2020-06-22
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:
24300.00
Total Face Value Of Loan:
24300.00
Date:
2020-05-03
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:
40582.50
Total Face Value Of Loan:
40582.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40582.5
Current Approval Amount:
40582.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40883.49
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32250
Current Approval Amount:
32250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32429.17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State