Search icon

Anjani Putra, Inc.

Company Details

Name: Anjani Putra, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2011 (13 years ago)
Organization Date: 21 Dec 2011 (13 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0808045
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
Principal Office: 8462 Ethan Court, Fairfield, OH 45014
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
SHARADCHANDRA S PATEL President

Secretary

Name Role
KALPESH K PATEL Secretary

Incorporator

Name Role
Hasmukh Patel Incorporator

Registered Agent

Name Role
KIRTAN, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-15
Annual Report 2023-03-17
Annual Report 2022-03-19
Annual Report 2021-02-14

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
21063.00
Total Face Value Of Loan:
21063.00
Date:
2020-05-03
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:
19405.00
Total Face Value Of Loan:
19405.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21063
Current Approval Amount:
21063
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21201.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19405
Current Approval Amount:
19405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19537.06

Sources: Kentucky Secretary of State