Search icon

SHOHAM, INC.

Company Details

Name: SHOHAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 2000 (25 years ago)
Organization Date: 29 Sep 2000 (25 years ago)
Last Annual Report: 05 May 2023 (2 years ago)
Organization Number: 0502882
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 401 CENTRAL AVE, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
HASMUKH C. PATEL Incorporator
DINESHBHAI H. PATEL Incorporator

President

Name Role
HASMUKH PATEL President

Registered Agent

Name Role
HASMUKH PATEL Registered Agent

Assumed Names

Name Status Expiration Date
BIG DADDY'S LIQUORS Inactive 2015-01-27

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-05
Annual Report 2022-05-19
Annual Report 2021-06-09
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
35900.00
Total Face Value Of Loan:
35900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35900
Current Approval Amount:
35900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36328.83

Sources: Kentucky Secretary of State