Search icon

SLCS CLEANING LLC

Company Details

Name: SLCS CLEANING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2018 (7 years ago)
Organization Date: 16 Aug 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 1030279
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 14 GRANDVIEW AVE, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUSAN LOHSTROTT Registered Agent

Manager

Name Role
Susan Lohstroh Manager

Organizer

Name Role
SUSAN LOHSTROH Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-23
Annual Report 2022-06-27
Annual Report 2021-03-06
Annual Report 2020-06-03
Annual Report 2019-06-17
Articles of Organization (LLC) 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029377410 2020-05-11 0457 PPP 14 Grandview Drive, Fort Thomas, KY, 41075
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4968
Loan Approval Amount (current) 4968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Thomas, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5028.7
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State