Search icon

PRITHVI, LLC

Company Details

Name: PRITHVI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2002 (23 years ago)
Organization Date: 26 Sep 2002 (23 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0545301
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1780 SHARKEY WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
MANISH K PATEL Registered Agent

Organizer

Name Role
RAJESH PATEL Organizer

Manager

Name Role
MANISH PATEL Manager

Member

Name Role
Rajesh Patel Member

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CSZJKDKGBFN9
CAGE Code:
8VU30
UEI Expiration Date:
2022-02-12

Business Information

Activation Date:
2021-02-25
Initial Registration Date:
2021-02-12

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-LP-208660 Quota Retail Package License Active 2025-04-15 2025-04-15 - 2025-10-31 1451 Alliant Ave, Jeffersontown, Jefferson, KY 40299
Department of Alcoholic Beverage Control 056-NQ-183803 NQ Retail Malt Beverage Package License Active 2024-09-16 2021-06-02 - 2025-10-31 1451 Alliant Ave, Jeffersontown, Jefferson, KY 40299

Filings

Name File Date
Annual Report Amendment 2025-02-24
Annual Report 2025-02-12
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
147840.00
Total Face Value Of Loan:
147840.00
Date:
2020-07-01
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:
2020-04-07
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:
105600.00
Total Face Value Of Loan:
105600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105600
Current Approval Amount:
105600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106450.59
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147840
Current Approval Amount:
147840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148791.85

Sources: Kentucky Secretary of State