Search icon

UNITY BUILD PROJECT, LLC

Company Details

Name: UNITY BUILD PROJECT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jan 2017 (8 years ago)
Organization Date: 26 Jan 2017 (8 years ago)
Last Annual Report: 13 Jul 2020 (5 years ago)
Managed By: Managers
Organization Number: 0974505
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 723 S BROOK ST , SUITE B, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
RE'SHAWN A. HALE, SR. Registered Agent

Organizer

Name Role
CHRISTINE BROWN Organizer

Manager

Name Role
Reshuwn A Hale Manager

Former Company Names

Name Action
TRAP SYNC, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-07-13
Annual Report 2019-06-21
Annual Report 2018-04-13
Amendment 2017-07-20
Registered Agent name/address change 2017-07-20
Articles of Organization (LLC) 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516018907 2021-04-29 0457 PPP 723 S Brook St, Louisville, KY, 40203-2350
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-2350
Project Congressional District KY-03
Number of Employees 1
NAICS code 713940
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12606.94
Forgiveness Paid Date 2022-04-29

Sources: Kentucky Secretary of State