Search icon

SAI SHIVA INC.

Company Details

Name: SAI SHIVA INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2001 (24 years ago)
Organization Date: 10 Jan 2001 (24 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0508582
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 732 MONMOUTH ST, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Satyamohan V Reddy Director

President

Name Role
SATYAMOHAN REDDY President

Secretary

Name Role
SATYAMOHAN REDDY Secretary

Treasurer

Name Role
SATYAMOHAN REDDY Treasurer

Vice President

Name Role
GAYATHRI BOMMALA Vice President

Incorporator

Name Role
MOHAN R. TOKALA Incorporator

Registered Agent

Name Role
MOHAN R. TOKALA 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 019-LP-6 Quota Retail Package License Active 2024-11-29 2008-12-16 - 2025-11-30 732 Monmouth St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ-2416 NQ Retail Malt Beverage Package License Active 2024-11-29 2013-06-25 - 2025-11-30 732 Monmouth St, Newport, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
NEWPORT LIQUOR DISPENSARY Inactive 2006-03-12

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-03-17
Reinstatement Certificate of Existence 2022-11-09
Reinstatement 2022-11-09
Reinstatement Approval Letter UI 2022-11-09
Reinstatement Approval Letter Revenue 2022-11-09
Reinstatement Approval Letter Revenue 2022-11-09
Administrative Dissolution 2022-10-04
Annual Report 2021-07-15
Reinstatement Certificate of Existence 2020-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330327200 2020-04-15 0457 PPP 732 MONMOUTH ST, NEWPORT, KY, 41071-1813
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1813
Project Congressional District KY-04
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8900.78
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State