Search icon

GGG ELITE REALTY, LLC

Company Details

Name: GGG ELITE REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2019 (6 years ago)
Organization Date: 28 Jan 2019 (6 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1046429
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 605 Estrella Dr, Lexington, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
STEPHANIE GARCIA Organizer

Registered Agent

Name Role
REVO ACCOUNTING Registered Agent

Member

Name Role
STEPHANIE GARCIA Member

Filings

Name File Date
Reinstatement Certificate of Existence 2024-03-12
Reinstatement 2024-03-12
Reinstatement Approval Letter Revenue 2024-03-12
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8975438106 2020-07-27 0457 PPP 605 ESTRELLA DR, LEXINGTON, KY, 40511
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6155
Loan Approval Amount (current) 6155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6197.73
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State