Search icon

SBS Ventures, LLC

Company Details

Name: SBS Ventures, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2018 (7 years ago)
Organization Date: 08 Jun 2018 (7 years ago)
Last Annual Report: 23 May 2023 (2 years ago)
Managed By: Members
Organization Number: 1023365
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: Po Box 832, Somerset, KY 42502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Angela Brown Registered Agent

Member

Name Role
Chad O Smallwood Member

Organizer

Name Role
Chad Smallwood Organizer

Assumed Names

Name Status Expiration Date
SOMERSET HOME CENTER Inactive 2024-02-01

Filings

Name File Date
Dissolution 2023-12-07
Annual Report 2023-05-23
Annual Report 2022-03-18
Annual Report 2021-03-29
Annual Report 2020-02-17
Annual Report 2019-04-04
Certificate of Assumed Name 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680647409 2020-05-04 0457 PPP 4375 S Hwy 27, SOMERSET, KY, 42503
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083.13
Loan Approval Amount (current) 2083.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOMERSET, PULASKI, KY, 42503-1002
Project Congressional District KY-05
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2109.1
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State