Search icon

CUBICLEKEYS.COM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CUBICLEKEYS.COM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2017 (8 years ago)
Organization Date: 31 Jan 2017 (8 years ago)
Last Annual Report: 03 Jan 2025 (7 months ago)
Managed By: Managers
Organization Number: 0974918
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1100 EAST BROADWAY, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL C. ZINK Registered Agent

Organizer

Name Role
DANIEL C. ZINK Organizer

Manager

Name Role
Daniel Zink Manager

Member

Name Role
Daniel Barker Member
Eric Diego Member

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ERIC DIEGO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2289826
Trade Name:
CUBICLE KEYS

Unique Entity ID

Unique Entity ID:
L66YJ7KN9AS7
CAGE Code:
82BG6
UEI Expiration Date:
2025-11-12

Business Information

Doing Business As:
CUBICLE KEYS
Activation Date:
2024-11-20
Initial Registration Date:
2018-03-05

Commercial and government entity program

CAGE number:
82BG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
ERIC DIEGO
Corporate URL:
cubiclekeys.com

Filings

Name File Date
Annual Report 2025-01-03
Annual Report 2024-01-18
Annual Report 2023-01-17
Annual Report 2022-01-06
Annual Report 2021-01-04

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:
62270.00
Total Face Value Of Loan:
62270.00
Date:
2020-04-27
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:
39900.00
Total Face Value Of Loan:
39900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$40,239.97
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $39,900
Jobs Reported:
8
Initial Approval Amount:
$62,270
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,152.02
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $62,264
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State