Search icon

NEW HAVEN HOSPITALITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HAVEN HOSPITALITY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2007 (19 years ago)
Organization Date: 05 Jan 2007 (19 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0654319
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 13131 SLONE CT, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RAMESH K. PATEL Registered Agent

Incorporator

Name Role
RAMESH K. PATEL Incorporator

Secretary

Name Role
PINAKIN THAKOR Secretary

Treasurer

Name Role
PINAKIN THAKOR Treasurer

President

Name Role
MAYUR PATEL President

Director

Name Role
PINAKIN THAKOR Director
MAYUR PATEL Director

Unique Entity ID

CAGE Code:
88UT6
UEI Expiration Date:
2021-02-11

Business Information

Activation Date:
2020-02-12
Initial Registration Date:
2019-03-05

Filings

Name File Date
Annual Report 2024-06-11
Annual Report Amendment 2023-10-19
Annual Report 2023-04-18
Annual Report 2022-06-25
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
132400.00
Total Face Value Of Loan:
132400.00
Date:
2020-05-25
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:
2020-04-11
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:
94600.00
Total Face Value Of Loan:
94600.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$132,400
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,967.04
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $132,398
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$94,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,802.59
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $94,600

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 115.5
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 577.8
Executive 2025-01-14 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 216.14
Judicial 2025-01-14 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 117.7
Executive 2025-01-10 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 2000.9

Sources: Kentucky Secretary of State