Search icon

E. Tabb Design Construction & Development, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: E. Tabb Design Construction & Development, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2017 (8 years ago)
Organization Date: 17 Aug 2017 (8 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0994242
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1330 W BRECKINRIDGE ST, SUITE A, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Manager

Name Role
Israel Snider Manager
Alison Snider Manager

Registered Agent

Name Role
ISRAEL SNIDER Registered Agent
Israel Snider Registered Agent

Organizer

Name Role
Israel Snider Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FJ1TKWH7P843
CAGE Code:
8KKN5
UEI Expiration Date:
2025-02-20

Business Information

Activation Date:
2024-02-26
Initial Registration Date:
2020-04-22

Form 5500 Series

Employer Identification Number (EIN):
822551117
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-02-16
Annual Report 2023-05-08
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08

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:
93187.00
Total Face Value Of Loan:
93187.00
Date:
2020-05-29
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:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
82400.00
Total Face Value Of Loan:
82400.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93187
Current Approval Amount:
93187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93631.23
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82400
Current Approval Amount:
82400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83005.02

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2020-09-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State