Search icon

JAY AND AMITA, INC.

Company Details

Name: JAY AND AMITA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2001 (23 years ago)
Organization Date: 27 Dec 2001 (23 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0527872
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 180 N. MAIN ST, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Harikrishna Patel President

Secretary

Name Role
Harikrishna Patel Secretary

Vice President

Name Role
Chandriakaben Patel Vice President

Director

Name Role
Harikrishna Patel Director

Registered Agent

Name Role
HARIKRISHNA N. PATEL Registered Agent

Incorporator

Name Role
HARIKRISHNA N. PATEL Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-06-15
Annual Report 2021-03-23
Annual Report 2020-05-07
Annual Report 2019-08-19
Annual Report 2018-06-08
Annual Report 2017-04-05
Annual Report 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3780978308 2021-01-22 0457 PPS 180 N Main St, Monticello, KY, 42633-1438
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6255.97
Loan Approval Amount (current) 6255.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-1438
Project Congressional District KY-05
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6280.31
Forgiveness Paid Date 2021-06-28
4566287103 2020-04-13 0457 PPP 180 North Main Street, MONTICELLO, KY, 42633-1438
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4085
Loan Approval Amount (current) 4085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-1438
Project Congressional District KY-05
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4115.07
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State