Search icon

SSLM, INC.

Company Details

Name: SSLM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1999 (26 years ago)
Organization Date: 11 Mar 1999 (26 years ago)
Last Annual Report: 17 May 2024 (10 months ago)
Organization Number: 0470777
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2360 WOODHILL DR., SUITE 100, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Parth Patel President

Incorporator

Name Role
VIRENDRA PATEL Incorporator

Registered Agent

Name Role
VASANT PATEL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ-1002 NQ Retail Malt Beverage Package License Active 2024-11-04 2013-06-25 - 2025-11-30 2360 Woodhill Dr Ste 100, Lexington, Fayette, KY 40509

Assumed Names

Name Status Expiration Date
WOODHILL FOOD MART Inactive 2024-06-10

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-04-17
Annual Report 2022-04-18
Annual Report 2021-01-05
Annual Report 2020-04-18
Annual Report 2019-04-19
Name Renewal 2019-01-08
Annual Report 2018-04-18
Annual Report 2017-04-06
Annual Report 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883138506 2021-03-04 0457 PPS 249 Grassland Park, Lexington, KY, 40515-5713
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4917.5
Loan Approval Amount (current) 4917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-5713
Project Congressional District KY-06
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4963.94
Forgiveness Paid Date 2022-02-09
8835697105 2020-04-15 0457 PPP 2360 WOODHILL DR STE 160, LEXINGTON, KY, 40509-1079
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1079
Project Congressional District KY-06
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3745.84
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State