Search icon

JOHN HART USA, INC.

Company Details

Name: JOHN HART USA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jan 2019 (6 years ago)
Authority Date: 15 Jan 2019 (6 years ago)
Organization Number: 1044965
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1830 AIRPORT EXCHANGE BOULEVARD, SUITE 120, ERLANGER, KY 41018
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN HART USA INC CBS BENEFIT PLAN 2023 800600215 2024-12-30 JOHN HART USA INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 561110
Sponsor’s telephone number 5132530301
Plan sponsor’s DBA name AGILE ROBOTIC SYSTEMS
Plan sponsor’s address 1830 AIRPORT EXCHANGE, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
JOHN HART USA INC CBS BENEFIT PLAN 2022 800600215 2023-12-27 JOHN HART USA INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 561110
Sponsor’s telephone number 5132530301
Plan sponsor’s DBA name AGILE ROBOTIC SYSTEMS
Plan sponsor’s address 1830 AIRPORT EXCHANGE, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
AGILE ROBOTIC SYSTEMS Inactive 2024-01-15

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Application for Certificate of Authority(Corp) 2019-01-15
Certificate of Assumed Name 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8744718306 2021-01-30 0457 PPS 1830 Airport Exchange Blvd Ste 120, Erlanger, KY, 41018-3172
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21315
Loan Approval Amount (current) 21315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-3172
Project Congressional District KY-04
Number of Employees 1
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21503.04
Forgiveness Paid Date 2021-12-23
4873117708 2020-05-01 0457 PPP 1830 AIRPORT EXCHANGE BOULEVARD SUITE 120, ERLANGER, KY, 41018
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21547
Loan Approval Amount (current) 21547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21702.85
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State