Search icon

PDT LLC

Company Details

Name: PDT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2019 (5 years ago)
Organization Date: 17 Sep 2019 (5 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Managed By: Managers
Organization Number: 1071491
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 2812 Rivers Edge Rd, Louisville, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PDT LLC CBS BENEFIT PLAN 2023 843064699 2024-12-30 PDT LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 541600
Sponsor’s telephone number 5023351243
Plan sponsor’s address 2812 RIVERS EDGE ROAD, LOUISVILLE, KY, 40222

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
PDT LLC CBS BENEFIT PLAN 2022 843064699 2023-12-27 PDT LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 541600
Sponsor’s telephone number 5023351243
Plan sponsor’s address 2812 RIVERS EDGE ROAD, LOUISVILLE, KY, 40222

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
PDT LLC CBS BENEFIT PLAN 2021 843064699 2022-12-29 PDT LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 541600
Sponsor’s telephone number 5023351243
Plan sponsor’s address 2812 RIVERS EDGE ROAD, LOUISVILLE, KY, 40222

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PDT LLC CBS BENEFIT PLAN 2020 843064699 2021-12-14 PDT LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 541600
Sponsor’s telephone number 5023351243
Plan sponsor’s address 2812 RIVERS EDGE ROAD, LOUISVILLE, KY, 40222

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PDT LLC CBS BENEFIT PLAN 2019 843064699 2020-12-23 PDT LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 541600
Sponsor’s telephone number 5023351243
Plan sponsor’s address 2812 RIVERS EDGE ROAD, LOUISVILLE, KY, 40222

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Pattie Dale Tye Member
James Michael Tye Member

Manager

Name Role
Pattie Dale Tye Manager

Registered Agent

Name Role
Pattie Dale Tye Registered Agent

Organizer

Name Role
Pattie Dale Tye Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-30
Annual Report 2023-05-08
Annual Report 2022-05-17
Annual Report 2021-02-12
Annual Report 2020-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7330337309 2020-04-30 0457 PPP 2812 Rivers Edge Rd, Louisville, KY, 40222-6178
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40222-6178
Project Congressional District KY-03
Number of Employees 2
NAICS code 541612
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33434.5
Forgiveness Paid Date 2021-09-23

Sources: Kentucky Secretary of State