Search icon

CONDO HOLDINGS, LLC

Company Details

Name: CONDO HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 2016 (8 years ago)
Organization Date: 27 Dec 2016 (8 years ago)
Last Annual Report: 02 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0971366
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2501 Lenlake Ct, Lexington, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
eli mashni Member

Registered Agent

Name Role
ELIAS MASHNI Registered Agent

Organizer

Name Role
ELIAS MASHNI Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-02
Annual Report 2019-08-07
Annual Report 2018-06-20
Reinstatement Certificate of Existence 2017-11-20
Reinstatement 2017-11-20
Reinstatement Approval Letter Revenue 2017-11-20
Administrative Dissolution 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8371587206 2020-04-28 0457 PPP 2501 LENLAKE CT, LEXINGTON, KY, 40513-1426
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1426
Project Congressional District KY-06
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17861.27
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State