Search icon

SGCI LEXINGTON GLASS, LLC

Company Details

Name: SGCI LEXINGTON GLASS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 2017 (8 years ago)
Organization Date: 13 Mar 2017 (8 years ago)
Last Annual Report: 24 Aug 2023 (2 years ago)
Managed By: Managers
Organization Number: 0979263
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 196 Turner Commons Way Ste 110, Lexington, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
Richard Greenberg Organizer

Manager

Name Role
Philip Schultz Manager

Registered Agent

Name Role
Richard Greenberg Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
820789837
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Former Company Names

Name Action
SGCI Glass Doctor, LLC Old Name

Assumed Names

Name Status Expiration Date
GLASS DOCTOR OF LEXINGTON Inactive 2022-04-19

Filings

Name File Date
Administrative Dissolution 2024-10-12
Certificate of Assumed Name 2024-05-20
Annual Report 2023-08-24
Annual Report 2022-09-22
Principal Office Address Change 2022-06-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
72900.00
Total Face Value Of Loan:
72900.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2017-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
87800.00
Total Face Value Of Loan:
87800.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72900
Current Approval Amount:
72900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73552.05
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68150.62

Sources: Kentucky Secretary of State