Search icon

KEVIN T. GREEN, LLC

Details

Name: KEVIN T. GREEN, LLC
Jurisdiction: Alabama
Legal type: Domestic Limited Liability Company
Status: Exists
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 000-335-185
Register Number: 000335185
ZIP code: 36604
County: Mobile
Place of Formation: Mobile County
Registered Office Mailing Address: PO BOX 470MOBILE, AL 36601
Principal Address: 953 DAUPHIN STMOBILE, AL 36604
Registered Office Street Address: 953 DAUPHIN STREETMOBILE, AL 36604

Activities ANY LAWFUL ACT OR ACTIVITY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEVIN T. GREEN, LLC 401(K) PLAN 2023 473955859 2024-10-02 KEVIN T. GREEN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2514331737
Plan sponsor’s address 953 DAUPHIN STREET, MOBILE, AL, 36604

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
KEVIN T. GREEN, LLC 401(K) PLAN 2022 473955859 2023-09-28 KEVIN T. GREEN, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2514331737
Plan sponsor’s address 953 DAUPHIN STREET, MOBILE, AL, 36604

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
KEVIN T. GREEN, LLC 401(K) PLAN 2021 473955859 2022-10-07 KEVIN T. GREEN, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2514331737
Plan sponsor’s address 953 DAUPHIN STREET, MOBILE, AL, 36604

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALLISON BRECHER

Agent

Name Role Address
GREEN, KEVIN T Agent 953 DAUPHIN STREETMOBILE, AL 36604

Organizer

Name Role Address
GREEN, KEVIN T Organizer 953 DAUPHIN STREETMOBILE, AL 36604

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054978500 2021-02-18 0459 PPS 953 Dauphin St, Mobile, AL, 36604-2507
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60910.11
Loan Approval Amount (current) 60910.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mobile, MOBILE, AL, 36604-2507
Project Congressional District AL-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61405.73
Forgiveness Paid Date 2021-12-14
1512547404 2020-05-04 0459 PPP 953 Dauphin Street, Mobile, AL, 36604
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60910.11
Loan Approval Amount (current) 60910.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mobile, MOBILE, AL, 36604-1000
Project Congressional District AL-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61517.54
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Aug 2024

Sources: Alabama Secretary of State