Search icon

SHIVSAI CORPORATION

Company Details

Name: SHIVSAI CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2009 (16 years ago)
Organization Date: 05 Aug 2009 (16 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Organization Number: 0736095
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 41092
City: Verona
Primary County: Boone County
Principal Office: 30 HANCE RD, VERONA, KY 41092
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
CORPORATION SERVICE COMPANY Incorporator

Director

Name Role
HEMALKUMAR SONI Director

Registered Agent

Name Role
HEMALKUMAR SONI Registered Agent

President

Name Role
HEMALKUMAR J. SONI President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 039-NQ4-2603 NQ4 Retail Malt Beverage Drink License Active 2024-08-30 2013-07-01 - 2025-08-31 30 Hance Rd, Verona, Gallatin, KY 41092
Department of Alcoholic Beverage Control 039-NQ2-3339 NQ2 Retail Drink License Active 2024-08-30 2017-09-01 - 2025-08-31 30 Hance Rd, Verona, Gallatin, KY 41092
Department of Alcoholic Beverage Control 039-SP-1448 Sampling License Active 2024-08-30 2014-08-28 - 2025-08-31 30 Hance Rd, Verona, Gallatin, KY 41092
Department of Alcoholic Beverage Control 039-RS-4852 Special Sunday Retail Drink License Active 2024-08-30 2017-09-01 - 2025-08-31 30 Hance Rd, Verona, Gallatin, KY 41092
Department of Alcoholic Beverage Control 039-LP-513 Quota Retail Package License Active 2024-08-30 2014-08-28 - 2025-08-31 30 Hance Rd, Verona, Gallatin, KY 41092

Assumed Names

Name Status Expiration Date
HAMMY'S RESTAURANT & BAR Inactive 2023-01-22
HAMMY'S LIQUOR & WINE Inactive 2022-03-21
HAMMY'S CARRY OUT Inactive 2022-03-21

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-03-18
Certificate of Assumed Name 2023-11-09
Certificate of Assumed Name 2023-11-09
Annual Report 2023-04-18

USAspending Awards / Financial Assistance

Date:
2020-07-04
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:
2020-04-30
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:
31800.00
Total Face Value Of Loan:
31800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
31800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32151.57

Sources: Kentucky Secretary of State