Search icon

MAA ONE, INC.

Company Details

Name: MAA ONE, 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: 08 Apr 2024 (a year ago)
Organization Number: 0646894
Industry: Automotive Dealers and Gasoline Service Stations
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

Registered Agent

Name Role
LALITA PATEL Registered Agent

Secretary

Name Role
NITIN PATEL Secretary

President

Name Role
PRAGNESHKUMAR PATEL President

Treasurer

Name Role
RASIK PATEL Treasurer

Vice President

Name Role
LALITA PATEL Vice President

Director

Name Role
LALITA PATEL Director
RASIK PATEL Director
PRAGNESHKUMAR PATEL Director
NITIN PATEL Director

Incorporator

Name Role
LALITA PATEL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ-2523 NQ Retail Malt Beverage Package License Active 2024-11-04 2013-06-25 - 2025-11-30 405 Waller Ave, Lexington, Fayette, KY 40504

Assumed Names

Name Status Expiration Date
GULF FOOD MART Inactive 2022-12-14

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-06-05
Annual Report 2022-06-29
Annual Report 2021-05-19
Annual Report 2020-06-01
Annual Report 2019-04-29
Annual Report 2018-04-24
Certificate of Assumed Name 2017-12-14
Annual Report 2017-04-27
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8736817207 2020-04-28 0457 PPP 405 Waller Ave, LEXINGTON, KY, 40504
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40504-1000
Project Congressional District KY-06
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33958.52
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State