Search icon

@ADVOCACY, LLC

Company Details

Name: @ADVOCACY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2018 (7 years ago)
Organization Date: 01 Jun 2018 (7 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Managed By: Members
Organization Number: 1022791
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1002 Hull St, Louisville, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
Stuart Perelmuter Organizer

Registered Agent

Name Role
STUART PERELMUTER Registered Agent
Stuart Perelmuter Registered Agent

Member

Name Role
Stuart Perelmuter Member

Former Company Names

Name Action
Do Good Email, LLC Old Name

Assumed Names

Name Status Expiration Date
ATADVOCACY Inactive 2028-03-30
@ADVOCACY Inactive 2025-08-31
OD Action Inactive 2023-11-14

Filings

Name File Date
Dissolution 2024-01-09
Certificate of Withdrawal of Assumed Name 2024-01-09
Annual Report 2023-05-08
Certificate of Assumed Name 2023-03-30
Annual Report 2022-03-12

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-05-25
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:
19663.00
Total Face Value Of Loan:
19663.00

Paycheck Protection Program

Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19663
Current Approval Amount:
19663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19829.87

Sources: Kentucky Secretary of State