Search icon

JJ SUB MANAGEMENT, Inc.

Company Details

Name: JJ SUB MANAGEMENT, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2010 (15 years ago)
Organization Date: 16 Jul 2010 (15 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0767237
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2332 CROSS CREEK TRCE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PRAGNESHKUMAR PATEL Registered Agent

Officer

Name Role
Pragneshkumar Patel Officer

Incorporator

Name Role
PRAGNESHKUMAR PATEL Incorporator

Assumed Names

Name Status Expiration Date
Jimmy Johns #1667 Inactive 2022-10-16
Jimmy Johns #1794 Inactive 2022-10-16
JIMMY JOHN'S #1794 Inactive 2017-01-12
JIMMY JOHN'S #1667 Inactive 2016-04-27

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-06-05
Annual Report 2022-03-31
Annual Report 2021-06-04
Annual Report 2020-06-11
Annual Report 2019-06-26
Annual Report 2018-06-27
Certificate of Assumed Name 2017-10-16
Certificate of Assumed Name 2017-10-16
Annual Report 2017-06-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4452675003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JJ SUB MANAGEMENT INC.
Recipient Name Raw JJ SUB MANAGEMENT INC.
Recipient DUNS 940188043
Recipient Address 2332 CROSS CREEK TRACE, LEXINGTON, FAYETTE, KENTUCKY, 40509-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10998.00
Face Value of Direct Loan 200700.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935299008 2021-05-18 0457 PPS 101 Magnolia Dr, Georgetown, KY, 40324-8069
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127422
Loan Approval Amount (current) 127422
Undisbursed Amount 0
Franchise Name Jimmy John's
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8069
Project Congressional District KY-06
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128511.2
Forgiveness Paid Date 2022-04-05
1219647302 2020-04-28 0457 PPP 2332 Cross Creek Trace, LEXINGTON, KY, 40509
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81400
Loan Approval Amount (current) 81400
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 Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82037.82
Forgiveness Paid Date 2021-02-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-25 2025 Health & Family Services Cabinet Department For Medicaid Services Supplies Office Supplies 151.87
Executive 2023-08-25 2024 Cabinet of the General Government Board of Medical Imaging and Radiation Therapy Commodities Food Products 166.79

Sources: Kentucky Secretary of State