Search icon

FSS SOLUTIONS LLC

Company Details

Name: FSS SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2019 (6 years ago)
Organization Date: 13 May 2019 (6 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1058493
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 300 Twin Pines Ln, Frankfort, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
FAIROJ SHAIK Organizer

Registered Agent

Name Role
FAIROJ SHAIK Registered Agent

Member

Name Role
FAIROJ BASHA SHAIK Member

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-05
Annual Report 2022-04-07
Annual Report 2021-04-22
Annual Report 2020-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233748402 2021-02-06 0457 PPP 300 Twin Pines Ln, Frankfort, KY, 40601-7686
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11905
Loan Approval Amount (current) 11905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-7686
Project Congressional District KY-01
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11967.3
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State