Search icon

OM SAI, INC

Company Details

Name: OM SAI, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2008 (16 years ago)
Organization Date: 08 Dec 2008 (16 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Organization Number: 0718929
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3201 SUMMIT SQUARE PLACE, SUITE 100, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1

Registered Agent

Name Role
JALDIP PATEL Registered Agent

President

Name Role
KOKILABEN PATEL President

Secretary

Name Role
JALDIP A PATEL Secretary

Incorporator

Name Role
JALDIP PATEL Incorporator

Assumed Names

Name Status Expiration Date
CITY LIQUORS Inactive 2021-04-01

Filings

Name File Date
Principal Office Address Change 2023-06-29
Dissolution 2023-06-29
Annual Report 2022-05-18
Annual Report 2021-06-01
Annual Report 2020-02-20

USAspending Awards / Financial Assistance

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:
8781.25
Total Face Value Of Loan:
8781.25

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8781.25
Current Approval Amount:
8781.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8822.15

Sources: Kentucky Secretary of State