Search icon

DA SCHUCKMANN, LLC

Company Details

Name: DA SCHUCKMANN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2018 (7 years ago)
Organization Date: 04 Jan 2018 (7 years ago)
Last Annual Report: 05 Sep 2024 (8 months ago)
Managed By: Members
Organization Number: 1006620
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 8109 Alexandria Pike, Ste 3 Number 106, Alexandria, KY 41001
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FAXMKR6911Q3 2021-03-19 8278 RILEY RD, ALEXANDRIA, KY, 41001, 4364, USA 8278 RILEY RD, ALEXANDRIA, KY, 41001, 4364, USA

Business Information

Doing Business As SCHUCKMANN'S CUSTOM WOODWORKING
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-04-03
Initial Registration Date 2020-03-17
Entity Start Date 2018-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238350, 238910, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD A SCHUCKMANN JR
Role PRESIDENT
Address 8278 RILEY RD, ALEXANDRIA, KY, 41001, USA
Government Business
Title PRIMARY POC
Name DONALD A SCHUCKMANN JR
Role PRESIDENT
Address 8278 RILEY RD, ALEXANDRIA, KY, 41001, USA
Past Performance Information not Available

Member

Name Role
Donald Alfred Schuckmann Member

Registered Agent

Name Role
DONALD A SCHUCKMANN Registered Agent

Assumed Names

Name Status Expiration Date
Schuckmann Contracting Active 2026-11-01
SCHUCKMANN'S CUSTOM WOODWORKING Inactive 2023-02-08

Filings

Name File Date
Annual Report 2024-09-05
Registered Agent name/address change 2024-09-05
Principal Office Address Change 2024-09-05
Annual Report 2023-06-19
Annual Report 2022-07-07
Certificate of Assumed Name 2021-11-01
Certificate of Withdrawal of Assumed Name 2021-11-01
Annual Report 2021-01-14
Registered Agent name/address change 2020-07-23
Principal Office Address Change 2020-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6568788807 2021-04-20 0457 PPP 13408 Ridgeview Ct, Butler, KY, 41006-8393
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20831
Loan Approval Amount (current) 20831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Butler, PENDLETON, KY, 41006-8393
Project Congressional District KY-04
Number of Employees 4
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.16
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State