Search icon

Realcraft Associates LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Realcraft Associates LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2021 (4 years ago)
Organization Date: 01 Sep 2021 (4 years ago)
Authority Date: 10 Dec 2021 (4 years ago)
Last Annual Report: 15 Jan 2025 (8 months ago)
Branch of: Realcraft Associates LLC, FLORIDA (Company Number L21000392327)
Organization Number: 1181068
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3012 TIBURON CT, LEXINGTON, KY 40511
Place of Formation: FLORIDA

Registered Agent

Name Role
AASHISH GUPTA Registered Agent
Aashish Gupta Registered Agent

Member

Name Role
Aashish Gupta Member

Authorized Rep

Name Role
Aashish Gupta Authorized Rep

Form 5500 Series

Employer Identification Number (EIN):
823825853
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-01-31
Annual Report 2023-01-12
Registered Agent name/address change 2022-03-27
Principal Office Address Change 2022-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,600
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,717.28
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $18,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State