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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
127422.00
Total Face Value Of Loan:
127422.00
Date:
2020-07-16
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:
500000.00
Date:
2020-04-29
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:
81400.00
Total Face Value Of Loan:
81400.00
Date:
2010-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200700.00
Total Face Value Of Loan:
200700.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127422
Current Approval Amount:
127422
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128511.2
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81400
Current Approval Amount:
81400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82037.82

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