Search icon

ANOOSH RESTAURANT GROUP, LLC

Company Details

Name: ANOOSH RESTAURANT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2008 (17 years ago)
Organization Date: 19 Feb 2008 (17 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0685947
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4864 BROWNSBORO RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANOOSH RESTAURANT GROUP MEDOVA LIFESTYLE HEALTH PLAN 2020 264825651 2023-05-07 ANOOSH RESTAURANT GROUP 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-12-01
Business code 722511
Sponsor’s telephone number 5026906585
Plan sponsor’s address 4864 BROWNSBORO RD, LOUISVILLE, KY, 402072342

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-05-07
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Anoosh Shariatmadari Manager

Organizer

Name Role
ANOOSH SHARIATMADARI Organizer

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Assumed Names

Name Status Expiration Date
ANOOSH BISTRO Inactive 2024-08-07
HENRY'S PLACE Inactive 2019-08-18
BROWNINGS RESTAURANT & BREWERY Inactive 2014-11-25
CATERING BY ANOOSH Inactive 2014-11-25

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-04-01
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-04-21
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-04-24
Name Renewal 2019-02-27
Principal Office Address Change 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296807104 2020-04-10 0457 PPP 4864 BROWNSBORO RD, LOUISVILLE, KY, 40207-2342
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152900
Loan Approval Amount (current) 152900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-2342
Project Congressional District KY-03
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154219.55
Forgiveness Paid Date 2021-02-25
2315948310 2021-01-20 0457 PPS 4864 Brownsboro Rd, Louisville, KY, 40207-2342
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214060
Loan Approval Amount (current) 214060
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-2342
Project Congressional District KY-03
Number of Employees 14
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 215010.07
Forgiveness Paid Date 2021-07-07

Sources: Kentucky Secretary of State