Search icon

THE GRAPE LEAF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GRAPE LEAF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Dec 1998 (26 years ago)
Organization Date: 10 Dec 1998 (26 years ago)
Last Annual Report: 23 Aug 2023 (2 years ago)
Organization Number: 0465901
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2217 FRANKFORT AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
NABIL AL-SABA Registered Agent

Incorporator

Name Role
MOHAMED ALJAZEILY Incorporator

President

Name Role
NABIL AL-SABA President

Secretary

Name Role
Nabil Al-Saba Secretary

Director

Name Role
Nabil Al-Saba Director

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement Approval Letter UI 2023-08-23
Reinstatement Approval Letter Revenue 2023-08-23
Administrative Dissolution 2020-10-08
Annual Report 2019-08-23

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44485.00
Total Face Value Of Loan:
44485.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44485
Current Approval Amount:
44485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44774.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State