Search icon

CHOKSHI LLC

Company Details

Name: CHOKSHI LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2004 (21 years ago)
Organization Date: 05 Jan 2004 (21 years ago)
Last Annual Report: 26 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0575542
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2091 NORTH BEND ROAD, SUITE # 110, HEBRON, KY 41048
Place of Formation: KENTUCKY

Registered Agent

Name Role
BHAVESH PATEL & CHIRAG PATEL Registered Agent

Member

Name Role
Chirag Patel Member

Organizer

Name Role
THOMAS P. VERGAMINI, ESQ Organizer

Filings

Name File Date
Dissolution 2024-06-14
Annual Report Amendment 2023-03-26
Annual Report 2023-03-26
Annual Report 2022-05-19
Registered Agent name/address change 2021-04-03
Annual Report 2021-04-03
Registered Agent name/address change 2020-03-19
Annual Report 2020-03-19
Annual Report 2019-04-22
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3040637309 2020-04-29 0457 PPP 2091 BEND RD, HEBRON, KY, 41048-9121
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-9121
Project Congressional District KY-04
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27901.87
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State