Search icon

N&J Properties, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: N&J Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2018 (8 years ago)
Organization Date: 05 Feb 2018 (8 years ago)
Last Annual Report: 15 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 1010102
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 6807 Brownsboro Rd, Louisville, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATALYA WHITAKER Registered Agent
Natalya Whitaker Registered Agent

Organizer

Name Role
Natalya Whitaker Organizer

Manager

Name Role
Natalya Whitaker Manager

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-07-02
Annual Report 2022-07-06
Annual Report 2021-07-13
Registered Agent name/address change 2021-07-13

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-07-07
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:
-8722.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-24
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-18
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:
8722.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,500
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$10,608.79
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $10,498
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$10,160.28
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State