Search icon

NEW HAVEN HOSPITALITY INC.

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 (18 years ago)
Organization Date: 05 Jan 2007 (18 years ago)
Last Annual Report: 11 Jun 2024 (9 months 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

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

Registered Agent

Name Role
RAMESH K. PATEL Registered Agent

Incorporator

Name Role
RAMESH K. PATEL Incorporator

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
Annual Report 2020-06-24
Annual Report 2019-06-25
Annual Report 2018-06-25
Annual Report 2017-06-06
Annual Report 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6949998303 2021-01-27 0457 PPS 13131 Slone Ct, Ashland, KY, 41102-7988
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132400
Loan Approval Amount (current) 132400
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41102-7988
Project Congressional District KY-05
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133967.04
Forgiveness Paid Date 2022-04-12
2699237104 2020-04-11 0457 PPP 13131 Slone Court, ASHLAND, KY, 41102-7988
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94600
Loan Approval Amount (current) 94600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-7988
Project Congressional District KY-05
Number of Employees 23
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95802.59
Forgiveness Paid Date 2021-07-29

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
Executive 2024-12-19 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 1595.55
Executive 2024-12-09 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 116.63
Executive 2024-12-09 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 124.76
Executive 2024-11-21 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 231
Executive 2024-11-19 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 112.35

Sources: Kentucky Secretary of State