Search icon

F & Y, INC.

Company Details

Name: F & Y, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1995 (30 years ago)
Organization Date: 06 Feb 1995 (30 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0342158
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 3801 W. MARKET ST., LOUISVILLE, KY 40212
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Hamdallah Muhammed President

Registered Agent

Name Role
HAMDALLAH MUHAMMED Registered Agent

Incorporator

Name Role
HAMDALLAH MUHAMMED Incorporator

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-04-27
Annual Report 2022-06-28
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-03-13
Annual Report 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3123848500 2021-02-23 0457 PPS 3801 W Market St, Louisville, KY, 40212-2536
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20637.5
Loan Approval Amount (current) 20637.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40212-2536
Project Congressional District KY-03
Number of Employees 9
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20700.56
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State