Search icon

BRAHAMANI INC.

Company Details

Name: BRAHAMANI INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1998 (27 years ago)
Organization Date: 18 Jun 1998 (27 years ago)
Last Annual Report: 24 Jul 2024 (8 months ago)
Organization Number: 0458087
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 3929 WINSTON AVENUE, COVINGTON, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Kalpesh N Patel Vice President

Director

Name Role
Haresh Patel Director
Kalpesh Patel Director
Nimesh Patel Director
Bhavesh Patel Director

Incorporator

Name Role
NATUBHAI S. PATEL Incorporator

Registered Agent

Name Role
NATUBHAI S. PATEL Registered Agent

Secretary

Name Role
Bhavesh Patel Secretary

President

Name Role
Haresh Patel President

Treasurer

Name Role
Nimesh Patel Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-SP-180668 Sampling License Active 2024-07-25 2021-04-01 - 2025-08-31 3906 Winston Ave, Covington, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-LP-180668 Quota Retail Package License Active 2024-07-25 2021-04-01 - 2025-08-31 3906 Winston Ave, Covington, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-NQ-180667 NQ Retail Malt Beverage Package License Active 2024-07-25 2021-04-01 - 2025-08-31 3906 Winston Ave, Covington, Kenton, KY 41015

Assumed Names

Name Status Expiration Date
Good Spirits Wine and Tobacco 5 Active 2026-04-05
COVINGTON LIQUOR STORE Inactive 2008-12-11

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-05-02
Annual Report 2022-05-19
Certificate of Assumed Name 2021-04-05
Annual Report 2021-02-11
Annual Report 2020-06-26
Annual Report 2019-06-21
Annual Report 2018-06-18
Annual Report 2017-08-23
Annual Report 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908907303 2020-04-28 0457 PPP 3929 WINSTON AVE, COVINGTON, KY, 41015-1706
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41015-1706
Project Congressional District KY-04
Number of Employees 5
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9667.86
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State