Search icon

MAA TWO, INC.

Company Details

Name: MAA TWO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2006 (19 years ago)
Organization Date: 13 Sep 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0646890
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2332 Cross Creek Trace , LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Pragneshkumar Patel President
Nitin Patel President

Incorporator

Name Role
LALITA PATEL Incorporator

Registered Agent

Name Role
Pragnesh Patel Registered Agent

Assumed Names

Name Status Expiration Date
SOUTHLAND MARATHON Inactive 2022-08-28

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-03-26
Principal Office Address Change 2024-03-26
Annual Report 2024-03-26
Annual Report 2023-06-21

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
54300.00
Total Face Value Of Loan:
227200.00
Date:
2020-04-28
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:
15400.00
Total Face Value Of Loan:
15400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15494.38

Sources: Kentucky Secretary of State